ALL ABOUT ICE LTD

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/02/1010 February 2010 Annual return made up to 28 July 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1014 January 2010 APPLICATION FOR STRIKING-OFF

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY SUSAN CURLING

View Document

18/12/0818 December 2008 RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/08 FROM: GISTERED OFFICE CHANGED ON 21/07/2008 FROM 58 VICARAGE ROAD WATFORD HERTFORDSHIRE WD18 0EW

View Document

18/01/0818 January 2008 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: G OFFICE CHANGED 05/03/07 6 HERONSFIELD HOUSE, OLD SHIRE LANE, CHORLEYWOOD HERTFORDSHIRE WD3 5PW

View Document

27/02/0727 February 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

30/01/0730 January 2007 FIRST GAZETTE

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0428 July 2004 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