I.C.E. CONTRACTS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/193 June 2019 APPLICATION FOR STRIKING-OFF

View Document

17/03/1917 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT PATCHETT / 01/01/2019

View Document

07/10/187 October 2018 CESSATION OF JUDITH ELIZABETH PATCHETT AS A PSC

View Document

07/10/187 October 2018 REGISTERED OFFICE CHANGED ON 07/10/2018 FROM 2A STATION ROAD WEST HADDON NORTHAMPTON NN6 7AU

View Document

07/10/187 October 2018 APPOINTMENT TERMINATED, SECRETARY JUDITH PATCHETT

View Document

19/08/1819 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL SINGER

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MISS ABIGAIL ANN SINGER

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

04/01/154 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/05/1431 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/05/1325 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

19/01/1319 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATCHETT / 20/05/2010

View Document

23/05/1023 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: GARAGE, 2A WASHINGTON STREET NORTHAMPTON NORTHAMPTONSHIRE NN2 6NL

View Document

23/05/0723 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 35 FIRS AVENUE LONDON N11 3NE

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 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