ICEHALL PROPERTIES LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 APPLICATION FOR STRIKING-OFF

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 REDUCE ISSUED CAPITAL 23/09/2010

View Document

01/10/101 October 2010 STATEMENT BY DIRECTORS

View Document

01/10/101 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 1

View Document

01/10/101 October 2010 SOLVENCY STATEMENT DATED 23/09/10

View Document

18/03/1018 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN MARY STEWARD / 01/10/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWARD / 01/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: GISTERED OFFICE CHANGED ON 28/04/2009 FROM 24 WERNETH ROAD WOODLEY STOCKPORT CHESHIRE SK6 1HP

View Document

24/03/0924 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CORBETT

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL FAIRBROTHER

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CORBETT / 09/04/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: G OFFICE CHANGED 03/07/02 MILLENNIUM HOUSE PROGRESS WAY WINDMILL LANE DENTON MANCHESTER M34 3PG

View Document

28/03/0228 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/05/991 May 1999 REGISTERED OFFICE CHANGED ON 01/05/99 FROM: G OFFICE CHANGED 01/05/99 53 MANCHESTER ROAD DENTON MANCHESTER M34 2AH

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/05/9715 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: G OFFICE CHANGED 25/02/97 SUMNER HOUSE ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9622 July 1996

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/09/955 September 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: G OFFICE CHANGED 04/09/95 152 WIGAN LANE WIGAN LANCS WN1 2LA

View Document

04/09/954 September 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 FIRST GAZETTE

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/07/9414 July 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994

View Document

06/01/946 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992

View Document

28/06/9128 June 1991

View Document

28/06/9128 June 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/05/9010 May 1990 ALTER MEM AND ARTS 08/03/90

View Document

10/05/9010 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 NC INC ALREADY ADJUSTED 08/03/90

View Document

10/05/9010 May 1990 � NC 1000/500000 08/03

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: G OFFICE CHANGED 22/03/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

06/03/906 March 1990 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