Based in Guildford in Surrey, Independent Commodity Supplies Ltd was established in 1985, it's status in the Companies House registry is set to "Dissolved". Quilter, Nicholas James, Rossington, John Michael are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUILTER, Nicholas James | N/A | 03 November 2016 | 1 |
ROSSINGTON, John Michael | N/A | 01 September 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 October 2018 | |
LIQ13 - N/A | 13 July 2018 | |
RESOLUTIONS - N/A | 08 November 2017 | |
LIQ01 - N/A | 08 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 November 2017 | |
AD01 - Change of registered office address | 25 October 2017 | |
AA01 - Change of accounting reference date | 17 October 2017 | |
MR04 - N/A | 22 May 2017 | |
MR04 - N/A | 22 May 2017 | |
AD01 - Change of registered office address | 20 February 2017 | |
AA - Annual Accounts | 16 February 2017 | |
CS01 - N/A | 15 February 2017 | |
TM01 - Termination of appointment of director | 17 January 2017 | |
TM02 - Termination of appointment of secretary | 17 January 2017 | |
MR04 - N/A | 12 October 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 02 February 2016 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 26 February 2010 | |
AR01 - Annual Return | 11 February 2010 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 19 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2008 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 05 August 2008 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 18 April 2007 | |
363s - Annual Return | 10 January 2007 | |
363s - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 24 February 2006 | |
AA - Annual Accounts | 24 March 2005 | |
363s - Annual Return | 21 January 2005 | |
169 - Return by a company purchasing its own shares | 12 November 2004 | |
288b - Notice of resignation of directors or secretaries | 17 September 2004 | |
288b - Notice of resignation of directors or secretaries | 17 September 2004 | |
AA - Annual Accounts | 25 May 2004 | |
363s - Annual Return | 18 January 2004 | |
395 - Particulars of a mortgage or charge | 05 December 2003 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 14 January 2003 | |
AA - Annual Accounts | 28 March 2002 | |
363s - Annual Return | 25 February 2002 | |
AA - Annual Accounts | 07 March 2001 | |
363s - Annual Return | 05 January 2001 | |
AA - Annual Accounts | 09 March 2000 | |
363s - Annual Return | 07 January 2000 | |
AA - Annual Accounts | 30 March 1999 | |
363s - Annual Return | 06 January 1999 | |
AA - Annual Accounts | 16 February 1998 | |
363s - Annual Return | 11 January 1998 | |
AA - Annual Accounts | 04 March 1997 | |
363s - Annual Return | 26 February 1997 | |
395 - Particulars of a mortgage or charge | 18 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 1996 | |
AA - Annual Accounts | 26 March 1996 | |
363s - Annual Return | 27 February 1996 | |
AA - Annual Accounts | 24 January 1995 | |
363s - Annual Return | 06 January 1995 | |
395 - Particulars of a mortgage or charge | 11 May 1994 | |
AA - Annual Accounts | 14 February 1994 | |
363s - Annual Return | 03 February 1994 | |
395 - Particulars of a mortgage or charge | 24 December 1993 | |
AA - Annual Accounts | 22 March 1993 | |
363b - Annual Return | 25 February 1993 | |
288 - N/A | 12 November 1992 | |
AA - Annual Accounts | 01 April 1992 | |
363s - Annual Return | 03 March 1992 | |
AA - Annual Accounts | 07 August 1991 | |
363a - Annual Return | 12 March 1991 | |
AA - Annual Accounts | 14 May 1990 | |
363 - Annual Return | 16 January 1990 | |
287 - Change in situation or address of Registered Office | 07 November 1989 | |
395 - Particulars of a mortgage or charge | 05 October 1989 | |
AA - Annual Accounts | 17 May 1989 | |
363 - Annual Return | 17 May 1989 | |
395 - Particulars of a mortgage or charge | 13 October 1988 | |
AA - Annual Accounts | 07 July 1988 | |
363 - Annual Return | 18 May 1988 | |
RESOLUTIONS - N/A | 25 January 1988 | |
RESOLUTIONS - N/A | 25 January 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 January 1988 | |
123 - Notice of increase in nominal capital | 25 January 1988 | |
288 - N/A | 04 January 1988 | |
AA - Annual Accounts | 23 September 1987 | |
363 - Annual Return | 10 June 1987 | |
288 - N/A | 21 October 1986 | |
287 - Change in situation or address of Registered Office | 21 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 06 August 2008 | Fully Satisfied |
N/A |
Debenture | 30 July 2008 | Fully Satisfied |
N/A |
Legal charge | 24 November 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 03 October 1996 | Fully Satisfied |
N/A |
Charge | 09 May 1994 | Fully Satisfied |
N/A |
Charge | 13 December 1993 | Fully Satisfied |
N/A |
Mortgage deed | 03 October 1989 | Fully Satisfied |
N/A |
Debenture | 10 October 1988 | Fully Satisfied |
N/A |