FIRE + ICE LTD

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1923 May 2019 APPLICATION FOR STRIKING-OFF

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 COMPANY NAME CHANGED FIRE AND ICE CHARTERS LIMITED CERTIFICATE ISSUED ON 30/05/18

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/11/1619 November 2016 DISS40 (DISS40(SOAD))

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 2671 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 5NH

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOSSEIN MEHJOO / 18/11/2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 2641 STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 5NH

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 Annual return made up to 19 August 2014 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM BROOKDALE 21 MEARSE LANE BARNT GREEN BIRMINGHAM B45 8HQ

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HOSSEIN MEHJOO / 08/01/2015

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1318 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/03/134 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1219 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1126 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM DRAYTON COURT DRAYTON ROAD SOLIHULL WEST MIDLANDS B90 4NG

View Document

01/09/101 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOSSEIN MEHJOO / 19/08/2010

View Document

04/06/104 June 2010 CHANGE OF NAME 06/05/2010

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HOSSEIN MEHJOO / 21/08/2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: UNIT 6 CASTLE ROAD KINGS NORTON BUSINES BIRMINGHAM WEST MIDLANDS B30 3HZ

View Document

15/04/0515 April 2005 COMPANY NAME CHANGED FIRE AND ICE LIMITED CERTIFICATE ISSUED ON 15/04/05

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: UNIT 21 ASTON FIELDS TRADING EST 34 SUGARBROOK ROAD BROMSGROVE WORCESTERSHIRE B60 3DN

View Document

10/05/0010 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

14/04/9714 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED

View Document

22/08/9522 August 1995 EXEMPTION FROM APPOINTING AUDITORS 28/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 SECRETARY RESIGNED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: C/O NATIONWIDE COMPANY SERVICES SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

13/10/9413 October 1994 ADOPT MEM AND ARTS 22/09/94

View Document

29/09/9429 September 1994 COMPANY NAME CHANGED EAGLE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 30/09/94

View Document

29/09/9429 September 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/09/94

View Document

19/08/9419 August 1994 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