IC SITE ENGINEERING LTD

06160509
3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG

Documents

Documents
Date Category Description Pages
22 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
22 Mar 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
22 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
21 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
06 Jan 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
06 Jan 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Jan 2017 resolution Resolution 1 Buy now
23 Dec 2016 accounts Annual Accounts 3 Buy now
07 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Apr 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 3 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
11 Jun 2014 annual-return Annual Return 4 Buy now
07 Feb 2014 officers Change of particulars for director (Ian Lewis Cockle) 2 Buy now
06 Feb 2014 officers Change of particulars for director (Ian Lewis Cockle) 2 Buy now
10 Jan 2014 officers Change of particulars for director (Ian Lewis Cockle) 2 Buy now
15 Nov 2013 accounts Annual Accounts 3 Buy now
05 Apr 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
06 Aug 2012 officers Change of particulars for director (Ian Lewis Cockle) 2 Buy now
03 May 2012 officers Change of particulars for director (Ian Lewis Cockle) 2 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
11 Oct 2011 accounts Annual Accounts 4 Buy now
11 Apr 2011 annual-return Annual Return 4 Buy now
11 Apr 2011 officers Change of particulars for director (Ian Lewis Cockle) 2 Buy now
29 Nov 2010 accounts Annual Accounts 4 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
24 Mar 2010 officers Change of particulars for director (Ian Lewis Cockle) 2 Buy now
24 Mar 2010 officers Change of particulars for corporate secretary (Foremans Company Services Limited) 2 Buy now
29 Jan 2010 accounts Annual Accounts 3 Buy now
17 Apr 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
17 Apr 2009 officers Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 1 Buy now
14 Jan 2009 accounts Annual Accounts 4 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU 1 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP 1 Buy now
09 Apr 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
05 Mar 2008 incorporation Memorandum Articles 12 Buy now
27 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jul 2007 incorporation Memorandum Articles 24 Buy now
27 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jun 2007 officers Director resigned 1 Buy now
14 Jun 2007 officers New director appointed 2 Buy now
14 Mar 2007 incorporation Incorporation Company 16 Buy now