Download leads from Nexok and grow your business. Find out more

I.C.E.S. Limited

Documents

Total Documents50
Total Pages144

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off
26 April 2011Final Gazette dissolved via voluntary strike-off
11 January 2011First Gazette notice for voluntary strike-off
11 January 2011First Gazette notice for voluntary strike-off
14 December 2010Application to strike the company off the register
14 December 2010Application to strike the company off the register
21 August 2010Compulsory strike-off action has been discontinued
21 August 2010Compulsory strike-off action has been discontinued
18 August 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 100
18 August 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 100
17 August 2010Director's details changed for David Lawless on 2 October 2009
17 August 2010Director's details changed for David Lawless on 2 October 2009
17 August 2010Director's details changed for David Lawless on 2 October 2009
16 August 2010Director's details changed for Paul Burke on 2 October 2009
16 August 2010Director's details changed for Paul Burke on 2 October 2009
16 August 2010Director's details changed for Paul Burke on 2 October 2009
25 May 2010First Gazette notice for compulsory strike-off
25 May 2010First Gazette notice for compulsory strike-off
22 February 2010Total exemption small company accounts made up to 30 June 2009
22 February 2010Total exemption small company accounts made up to 30 June 2009
22 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009
22 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009
18 February 2009Return made up to 22/01/09; full list of members
18 February 2009Return made up to 22/01/09; full list of members
27 October 2008Total exemption small company accounts made up to 31 December 2007
27 October 2008Total exemption small company accounts made up to 31 December 2007
10 September 2008Director's change of particulars / david lawless / 23/01/2006
10 September 2008Registered office changed on 10/09/2008 from 19 crossway hayes middlesex UB3 3JO
10 September 2008Director's Change of Particulars / david lawless / 23/01/2006 / HouseName/Number was: , now: 19; Street was: 19 crossway, now: crossway; Post Code was: UB3 3JO, now: UB3 3JQ
10 September 2008Return made up to 23/01/08; full list of members
10 September 2008Registered office changed on 10/09/2008 from 19 crossway hayes middlesex UB3 3JO
10 September 2008Return made up to 23/01/08; full list of members
21 June 2007Total exemption small company accounts made up to 31 December 2006
21 June 2007Total exemption small company accounts made up to 31 December 2006
17 February 2007Return made up to 23/01/07; full list of members
17 February 2007Return made up to 23/01/07; full list of members
22 February 2006New secretary appointed;new director appointed
22 February 2006New secretary appointed;new director appointed
22 February 2006New director appointed
22 February 2006Director resigned
22 February 2006New director appointed
22 February 2006Secretary resigned
22 February 2006Director resigned
22 February 2006Secretary resigned
20 February 2006Registered office changed on 20/02/06 from: 6 oasis mews, upton poole dorset BH16 5SP
20 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06
20 February 2006Registered office changed on 20/02/06 from: 6 oasis mews, upton poole dorset BH16 5SP
20 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06
23 January 2006Incorporation
23 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing