ICC PROPERTIES LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON

View Document

02/01/122 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

14/12/1114 December 2011 TERMINATE SEC APPOINTMENT

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL HARRISON / 05/12/2011

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORSE

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL HARRISON / 30/11/2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 7 QUEEN STREET MAYFAIR LONDON W1J 5PB

View Document

09/02/119 February 2011 DIRECTOR APPOINTED CHRISTOPHER GARNER

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR APPOINTED SIMON-PAUL HARRISON

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HOOTON

View Document

07/04/087 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

16/08/0716 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/065 April 2006 COMPANY NAME CHANGED YANG CELLULOSE COMPANY LIMITED CERTIFICATE ISSUED ON 05/04/06

View Document

21/10/0521 October 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0513 October 2005 Resolutions

View Document

13/10/0513 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/0513 October 2005 Resolutions

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

12/07/0512 July 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/07/0512 July 2005

View Document

12/07/0512 July 2005

View Document

12/07/0512 July 2005 CONSO 23/11/04

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: G OFFICE CHANGED 04/07/05 46 BERKELEY SQUARE LONDON W1X 5DB

View Document

21/06/0521 June 2005 CONSO 23/11/04

View Document

21/06/0521 June 2005

View Document

29/03/0529 March 2005 COMPANY NAME CHANGED INTERNATIONAL CELLULOSE COMPANY LIMITED CERTIFICATE ISSUED ON 29/03/05

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 RE SUB DIV 26/06/03

View Document

19/07/0319 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/07/0319 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 SHARES AGREEMENT OTC

View Document

03/09/023 September 2002 SHARES AGREEMENT OTC

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 � NC 2000000/40000000 21/01/02

View Document

19/06/0219 June 2002 NC INC ALREADY ADJUSTED 21/01/02

View Document

19/06/0219 June 2002 S-DIV 21/01/02

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/06/0219 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0218 June 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

18/02/0218 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0218 February 2002 � NC 100/2000000 28/1

View Document

18/02/0218 February 2002 NC INC ALREADY ADJUSTED 28/11/01

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/11/0126 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 COMPANY NAME CHANGED COTTON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/11/01

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: G OFFICE CHANGED 17/02/00 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 COMPANY NAME CHANGED KEYSTUDIOS LIMITED CERTIFICATE ISSUED ON 24/09/99

View Document

05/08/995 August 1999 Incorporation

View Document

05/08/995 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company