ICE OPERATIONS LIMITED

Company Documents

DateDescription
17/02/1217 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/11/1117 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/08/1125 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2011

View Document

04/03/114 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2011

View Document

10/09/1010 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2010

View Document

07/08/097 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/097 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/08/097 August 2009 STATEMENT OF AFFAIRS/4.19

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM THE OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LN

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 SECRETARY APPOINTED EILEEN BILTON

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY SIMON BUCKLER

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BUCKLER

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR JANET DEAN

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 SECRETARY RESIGNED

View Document

19/08/0719 August 2007 NEW SECRETARY APPOINTED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: PEMBROKE HOUSE 11 HOLLY SPRING LANE BRACKNELL BERKSHIRE RG12 2LW

View Document

24/03/0324 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 18/03/01; NO CHANGE OF MEMBERS

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: STATION HOUSE MANOR HOUSE LANE DATCHET,SLOUGH BERKSHIRE SL3 9EB

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 1 HIGH STREET PANGBOURNE READING RG8 7AE

View Document

15/05/0015 May 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9918 March 1999 Incorporation

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