Advanced company searchLink opens in new window

INDUSTRIAL CONTROL SERVICES GROUP LTD

Company number 02553840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 1998 287 Registered office changed on 06/08/98 from: hall road, maldon, essex, CM9 4LA
06 Jul 1998 395 Particulars of mortgage/charge
30 Jun 1998 288b Director resigned
21 May 1998 AUD Auditor's resignation
19 Feb 1998 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
19 Feb 1998 OC Red share prem acc
10 Feb 1998 288c Director's particulars changed
10 Feb 1998 288b Director resigned
25 Jan 1998 MEM/ARTS Memorandum and Articles of Association
23 Jan 1998 88(2)R Ad 08/01/98--------- £ si 115384154@.1=11538415 £ ic 5507541/17045956
19 Jan 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
19 Jan 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
19 Jan 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
19 Jan 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
19 Jan 1998 123 £ nc 7350000/23500000 05/01/98
23 Dec 1997 288a New director appointed
23 Dec 1997 288a New director appointed
23 Dec 1997 288b Director resigned
18 Dec 1997 AA Full group accounts made up to 31 May 1997
16 Dec 1997 PROSP Listing of particulars
11 Nov 1997 363s Return made up to 28/10/97; bulk list available separately
12 Aug 1997 288a New director appointed
16 Jul 1997 395 Particulars of mortgage/charge
25 Jun 1997 395 Particulars of mortgage/charge
06 Jun 1997 288b Director resigned