ICE PROCESSING INTERNATIONAL LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/08/242 August 2024 Change of details for Aether Ios Limited as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from Milton Gate Chiswell Street London EC1Y 4SA to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on 2024-08-01

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

27/09/2227 September 2022 Appointment of Mr Christopher Jeffrey Rhodes as a director on 2022-07-01

View Document

27/09/2227 September 2022 Termination of appointment of Stuart Glen Williams as a director on 2022-06-30

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

25/09/1425 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BARSOOM

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 SECRETARY APPOINTED MR PATRICK WOLFE DAVIS

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW HILL

View Document

18/09/1318 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/121 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY NITEEN SHARMA

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MR MATTHEW JOHN HILL

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/10/108 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR PETER NAGUI BARSOOM

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRANT BIGGAR

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR SOPHIA CORONA

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR GRANT GREVILLE BIGGAR

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR SUNIL HIRANI

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIA CORONA / 01/01/2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NITEEN SHARMA / 01/01/2010

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFONETTI

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL GORDHAN HIRANI / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DE RUIG / 01/10/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM
MILTON GATE 60 CHISWELL STREET
LONDON
EC1Y 4SA

View Document

07/09/097 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM
PATERNOSTER HOUSE 3RD FLOOR
65 ST PAUL'S CHURCHYARD
LONDON
EC4M 8AB

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE DE RUIG / 30/06/2009

View Document

19/06/0919 June 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/06/0916 June 2009 COMPANY NAME CHANGED T-ZERO INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 18/06/09

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK BEESTON

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MR CLIVE DE RUIG

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MS SOPHIA CORONA

View Document

11/09/0811 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM
PATERNOSTER HOUSE, 3RD FLOOR
65 ST PAUL CHURCHYARD
LONDON
EC4M 8AB

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/06/0727 June 2007 COMPANY NAME CHANGED
CREDITEX INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 27/06/07

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM:
4TH FLOOR
53 PARKER STREET
LONDON
WC2B 5PT

View Document

15/09/0515 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM:
5TH FLOOR
53 PARKER STREET
LONDON
WC2B 5PT

View Document

10/09/0210 September 2002 RETURN MADE UP TO 03/09/02; NO CHANGE OF MEMBERS

View Document

03/05/023 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 03/09/01; NO CHANGE OF MEMBERS

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 S366A DISP HOLDING AGM 31/07/01

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NC INC ALREADY ADJUSTED 23/08/00

View Document

29/08/0029 August 2000 ￯﾿ᄑ NC 120000/140000
23/08/00

View Document

29/08/0029 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/08/00

View Document

23/06/0023 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

22/06/0022 June 2000 NC INC ALREADY ADJUSTED 07/06/00

View Document

22/06/0022 June 2000 ￯﾿ᄑ NC 1000/120000
07/06/00

View Document

22/06/0022 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/00

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM:
HASILWOOD HOUSE
60 BISHOPSGATE
LONDON
EC2N 4AJ

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM:
C/O CADWALADER WICKERSHAM & TAFT
GRACECHURCH STREET
LONDON
EC3V 0EE

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM:
80 GREAT EASTERN STREET
LONDON
EC2A 3JL

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information