- Company Overview for ICS TRADE AND SERVICES LTD (07285735)
- Filing history for ICS TRADE AND SERVICES LTD (07285735)
- People for ICS TRADE AND SERVICES LTD (07285735)
- Insolvency for ICS TRADE AND SERVICES LTD (07285735)
- More for ICS TRADE AND SERVICES LTD (07285735)
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) |
---|---|---|---|
10 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2014 | LIQ MISC OC | Court order insolvency:removal of liquidator | |
17 Jan 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 May 2013 | AD01 | Registered office address changed from Blackwell House Guildhall Yard London EC2V 5AE United Kingdom on 2 May 2013 | |
01 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 May 2013 | 600 | Appointment of a voluntary liquidator | |
01 May 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2013 | TM01 | Termination of appointment of Talvinder Singh as a director | |
21 Jan 2013 | AR01 |
Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-01-21
|
|
08 Jan 2013 | AP01 | Appointment of Mr Radu Ciprian Rotaru as a director | |
15 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
15 Jun 2012 | TM01 | Termination of appointment of Ludovit Horvath as a director | |
13 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
21 Feb 2012 | CERTNM |
Company name changed investors compensation scheme LIMITED\certificate issued on 21/02/12
|
|
21 Feb 2012 | CONNOT | Change of name notice | |
10 Jan 2012 | AP01 | Appointment of Mr Ludovit Horvath as a director | |
09 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
09 Jan 2012 | AD01 | Registered office address changed from 106 Browning Road Manor Park London E126QZ United Kingdom on 9 January 2012 | |
29 Sep 2011 | CERTNM |
Company name changed browning off licence LIMITED\certificate issued on 29/09/11
|
|
29 Sep 2011 | CONNOT | Change of name notice | |
26 Aug 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
16 Jun 2010 | NEWINC |
Incorporation
|