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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HESCHKORN, Thierry Yves | 23 June 2005 | - | 1 |
VIJEEYAKUMAR, Mahalingam | 19 April 2002 | 23 June 2005 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge on deposit | 09 May 2000 | Outstanding |
N/A |