- Company Overview for CROSS INFECTION CONTROL SYSTEMS (CICS) LIMITED (02935367)
- Filing history for CROSS INFECTION CONTROL SYSTEMS (CICS) LIMITED (02935367)
- People for CROSS INFECTION CONTROL SYSTEMS (CICS) LIMITED (02935367)
- Charges for CROSS INFECTION CONTROL SYSTEMS (CICS) LIMITED (02935367)
- More for CROSS INFECTION CONTROL SYSTEMS (CICS) LIMITED (02935367)
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) |
---|---|---|---|
09 Jan 1997 | 288a | New director appointed | |
09 Jan 1997 | 288a | New secretary appointed;new director appointed | |
09 Jan 1997 | 288a | New director appointed | |
08 Nov 1996 | 287 | Registered office changed on 08/11/96 from: the shire barn thame road waterstock oxford OX33 1JN | |
09 Jul 1996 | 363s | Return made up to 03/06/96; no change of members | |
30 Apr 1996 | 287 | Registered office changed on 30/04/96 from: 20 great cumberland place london W1H 7DL | |
03 Apr 1996 | AA | Full accounts made up to 31 October 1995 | |
23 Feb 1996 | 225(1) | Accounting reference date shortened from 30/09 to 31/10 | |
22 Feb 1996 | 287 | Registered office changed on 22/02/96 from: union house, walton lodge bridge street walton on thames surrey KT12 1AS | |
18 Sep 1995 | 363s | Return made up to 03/06/95; full list of members | |
21 Oct 1994 | 224 |
Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date notified as 30/09 |
08 Jun 1994 | 288 |
Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned |
03 Jun 1994 | NEWINC | Incorporation |