ICE COLD AUDIO LIMITED

Company Documents

DateDescription
04/03/134 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/12/124 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/03/1214 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2012:LIQ. CASE NO.1

View Document

23/02/1123 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/02/1123 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/02/1123 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009301

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 51 WELBECK STREET LONDON W1U 4UA

View Document

17/12/1017 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

17/02/1017 February 2010 Annual return made up to 10 September 2009 with full list of shareholders

View Document

10/02/1010 February 2010 Annual return made up to 10 September 2008 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED ANTAEUS COMPANY (UK) LIMITED CERTIFICATE ISSUED ON 24/03/06; RESOLUTION PASSED ON 17/03/06

View Document

23/03/0623 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: MESSRS JASWAL JOHNSTON FOURTH FLOOR 87 WIMPOLE STREET LONDON W1G 9RL

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: SUITE 22 95 WILTON ROAD LONDON SW1V 1BZ

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 Incorporation

View Document

10/09/0310 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