ICS (EUROPE) LIMITED

03130668
8 HIGH STREET HEATHFIELD SUSSEX TN21 8LS

Documents

Documents
Date Category Description Pages
23 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
09 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
31 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Aug 2014 officers Termination of appointment of director 1 Buy now
01 Aug 2014 officers Termination of appointment of director (Thomas Hymers Gillings) 1 Buy now
01 Aug 2014 officers Termination of appointment of secretary (Thomas Hymers Gillings) 1 Buy now
31 Dec 2013 annual-return Annual Return 6 Buy now
04 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2013 accounts Annual Accounts 3 Buy now
17 Dec 2012 annual-return Annual Return 6 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
06 Dec 2011 annual-return Annual Return 6 Buy now
14 Apr 2011 accounts Annual Accounts 5 Buy now
09 Dec 2010 annual-return Annual Return 6 Buy now
13 Apr 2010 accounts Annual Accounts 6 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
04 Dec 2009 officers Change of particulars for director (Thomas Hymers Gillings) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Roderick Michael Hill Kane) 2 Buy now
24 Mar 2009 accounts Annual Accounts 6 Buy now
17 Dec 2008 annual-return Return made up to 24/11/08; full list of members 4 Buy now
14 Feb 2008 accounts Annual Accounts 5 Buy now
12 Dec 2007 annual-return Return made up to 24/11/07; full list of members 3 Buy now
05 Mar 2007 accounts Annual Accounts 5 Buy now
04 Dec 2006 annual-return Return made up to 24/11/06; full list of members 3 Buy now
17 Mar 2006 accounts Annual Accounts 5 Buy now
25 Nov 2005 annual-return Return made up to 24/11/05; full list of members 3 Buy now
25 Nov 2005 officers Director's particulars changed 1 Buy now
23 May 2005 accounts Annual Accounts 5 Buy now
30 Nov 2004 annual-return Return made up to 24/11/04; full list of members 7 Buy now
17 Feb 2004 accounts Annual Accounts 3 Buy now
01 Dec 2003 annual-return Return made up to 24/11/03; full list of members 7 Buy now
08 Feb 2003 accounts Annual Accounts 3 Buy now
29 Nov 2002 annual-return Return made up to 24/11/02; full list of members 7 Buy now
06 Feb 2002 annual-return Return made up to 24/11/01; full list of members 7 Buy now
06 Feb 2002 address Registered office changed on 06/02/02 from: albury hall the street albury guildford surrey GU5 9AD 1 Buy now
27 Jan 2002 accounts Annual Accounts 3 Buy now
16 Mar 2001 annual-return Return made up to 24/11/00; full list of members 7 Buy now
12 Jan 2001 accounts Annual Accounts 3 Buy now
15 Feb 2000 accounts Annual Accounts 3 Buy now
26 Nov 1999 annual-return Return made up to 24/11/99; full list of members 7 Buy now
09 Feb 1999 accounts Annual Accounts 3 Buy now
19 Nov 1998 annual-return Return made up to 24/11/98; no change of members 4 Buy now
17 Mar 1998 annual-return Return made up to 24/11/97; no change of members 4 Buy now
24 Feb 1998 accounts Annual Accounts 3 Buy now
13 Feb 1998 address Registered office changed on 13/02/98 from: albury house the street albury guildford GU5 9AE 1 Buy now
17 Mar 1997 accounts Annual Accounts 2 Buy now
22 Dec 1996 annual-return Return made up to 24/11/96; full list of members 6 Buy now
23 Sep 1996 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jul 1996 accounts Accounting reference date notified as 31/12 1 Buy now
12 Jul 1996 address Registered office changed on 12/07/96 from: ballard house west hoe road plymouth devon PL1 3AE 1 Buy now
12 Jul 1996 officers Secretary resigned 2 Buy now
12 Jul 1996 officers Director resigned 2 Buy now
12 Jul 1996 officers New director appointed 2 Buy now
12 Jul 1996 officers New secretary appointed;new director appointed 1 Buy now
12 Jul 1996 officers New director appointed 1 Buy now
24 Nov 1995 incorporation Incorporation Company 29 Buy now