INDEPENDENT COMPANY SECRETARIAL SERVICES LIMITED

04545694
5 HIGH STREET CARLTON BEDFORD BEDS MK43 7JX MK43 7JX

Documents

Documents
Date Category Description Pages
17 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
04 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
23 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Oct 2014 annual-return Annual Return 3 Buy now
02 Sep 2014 accounts Annual Accounts 2 Buy now
10 Sep 2013 accounts Annual Accounts 3 Buy now
03 Sep 2013 annual-return Annual Return 3 Buy now
11 Oct 2012 annual-return Annual Return 3 Buy now
17 Sep 2012 accounts Annual Accounts 4 Buy now
05 Sep 2011 annual-return Annual Return 3 Buy now
25 Aug 2011 accounts Annual Accounts 4 Buy now
22 Nov 2010 accounts Annual Accounts 4 Buy now
24 Sep 2010 annual-return Annual Return 3 Buy now
24 Sep 2010 officers Change of particulars for director (Sally Diane Stevens) 2 Buy now
24 Sep 2010 officers Change of particulars for secretary (John Stevens) 1 Buy now
29 Oct 2009 accounts Annual Accounts 3 Buy now
16 Sep 2009 annual-return Return made up to 31/08/09; full list of members 3 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from stable lodge boughton park boughton northampton northamptonshire NN2 8SQ 1 Buy now
24 Oct 2008 accounts Annual Accounts 3 Buy now
06 Oct 2008 annual-return Return made up to 31/08/08; full list of members 3 Buy now
26 Sep 2007 accounts Annual Accounts 3 Buy now
20 Sep 2007 annual-return Return made up to 31/08/07; full list of members 2 Buy now
20 Sep 2007 officers Director's particulars changed 1 Buy now
20 Sep 2007 officers Secretary's particulars changed 1 Buy now
19 Sep 2006 accounts Annual Accounts 3 Buy now
15 Sep 2006 annual-return Return made up to 31/08/06; full list of members 2 Buy now
15 Sep 2006 officers Director resigned 1 Buy now
09 Aug 2006 address Registered office changed on 09/08/06 from: 39 kendal street hyde park london W2 2BU 1 Buy now
15 Sep 2005 annual-return Return made up to 31/08/05; full list of members 7 Buy now
08 Mar 2005 officers Director resigned 1 Buy now
17 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2005 accounts Annual Accounts 3 Buy now
19 Jan 2005 address Registered office changed on 19/01/05 from: wilton cottage puers lane jordans beaconsfield buckinghamshire HP9 2TE 1 Buy now
27 Sep 2004 annual-return Return made up to 31/08/04; full list of members 7 Buy now
03 Apr 2004 accounts Annual Accounts 3 Buy now
08 Feb 2004 officers New director appointed 2 Buy now
14 Nov 2003 officers Secretary's particulars changed 1 Buy now
14 Nov 2003 address Registered office changed on 14/11/03 from: marland lodge, church bank eggleston co durham DL12 0AH 1 Buy now
14 Nov 2003 officers Director's particulars changed 1 Buy now
09 Oct 2003 annual-return Return made up to 26/09/03; full list of members 6 Buy now
18 Sep 2003 officers New director appointed 2 Buy now
23 Jul 2003 accounts Accounting reference date extended from 30/09/03 to 31/12/03 1 Buy now
22 Oct 2002 officers New director appointed 2 Buy now
22 Oct 2002 officers New secretary appointed 2 Buy now
30 Sep 2002 officers Secretary resigned 1 Buy now
30 Sep 2002 officers Director resigned 1 Buy now
26 Sep 2002 incorporation Incorporation Company 9 Buy now