About

Registered Number: 03254487
Date of Incorporation: 25/09/1996 (27 years and 7 months ago)
Company Status: Liquidation
Registered Address: Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

Having been setup in 1996, Interactive Communications Services Ltd are based in Chelmsford in Essex, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Heschkorn, Thierry Yves, Vijeeyakumar, Mahalingam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESCHKORN, Thierry Yves 23 June 2005 - 1
VIJEEYAKUMAR, Mahalingam 19 April 2002 23 June 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 March 2017
4.68 - Liquidator's statement of receipts and payments 28 February 2017
4.68 - Liquidator's statement of receipts and payments 04 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2015
LIQ MISC OC - N/A 02 February 2015
4.40 - N/A 02 February 2015
4.68 - Liquidator's statement of receipts and payments 02 December 2014
AD01 - Change of registered office address 11 June 2014
4.68 - Liquidator's statement of receipts and payments 03 December 2013
4.68 - Liquidator's statement of receipts and payments 07 February 2013
4.68 - Liquidator's statement of receipts and payments 31 December 2011
2.34B - N/A 25 November 2010
2.24B - N/A 19 May 2010
2.16B - N/A 04 March 2010
2.23B - N/A 18 February 2010
AD01 - Change of registered office address 23 November 2009
2.12B - N/A 19 November 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 01 December 2006
287 - Change in situation or address of Registered Office 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
CERTNM - Change of name certificate 30 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
363a - Annual Return 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 June 2004
AA - Annual Accounts 19 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
363s - Annual Return 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 03 October 2002
288c - Notice of change of directors or secretaries or in their particulars 01 October 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 February 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 26 January 2002
287 - Change in situation or address of Registered Office 02 January 2002
287 - Change in situation or address of Registered Office 08 November 2001
AA - Annual Accounts 30 March 2001
CERTNM - Change of name certificate 15 January 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 05 October 2000
287 - Change in situation or address of Registered Office 12 September 2000
395 - Particulars of a mortgage or charge 16 May 2000
353 - Register of members 22 November 1999
325 - Location of register of directors' interests in shares etc 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
363s - Annual Return 11 October 1999
353 - Register of members 06 July 1999
325 - Location of register of directors' interests in shares etc 06 July 1999
287 - Change in situation or address of Registered Office 25 June 1999
363s - Annual Return 02 October 1998
225 - Change of Accounting Reference Date 17 September 1998
RESOLUTIONS - N/A 28 July 1998
AA - Annual Accounts 28 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
DISS40 - Notice of striking-off action discontinued 09 June 1998
363b - Annual Return 08 June 1998
287 - Change in situation or address of Registered Office 08 June 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
GAZ1 - First notification of strike-off action in London Gazette 21 April 1998
CERTNM - Change of name certificate 12 February 1998
288b - Notice of resignation of directors or secretaries 20 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
NEWINC - New incorporation documents 25 September 1996

Mortgages & Charges

Description Date Status Charge by
Charge on deposit 09 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.