CAFE ICE LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/10/1013 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PERRY CARLISLE DOUGLIN / 23/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE TOWL / 23/09/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE TOWL / 23/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ENID BROWN / 23/09/2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 S366A DISP HOLDING AGM 05/07/07

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: G OFFICE CHANGED 29/04/04 2 GREENHILL COURT GREENHILL TERRACE LONDON SE18 4BS

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: G OFFICE CHANGED 16/02/04 29 MALVERN ROAD HAMPTON MIDDLESEX TW12 2LN

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NC INC ALREADY ADJUSTED 01/10/03

View Document

30/10/0330 October 2003 � NC 100/300 01/10/03

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 DIRECTOR RESIGNED

View Document

05/10/035 October 2003 REGISTERED OFFICE CHANGED ON 05/10/03 FROM: G OFFICE CHANGED 05/10/03 IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

05/10/035 October 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 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