ICELITE LIMITED

Company Documents

DateDescription
05/06/075 June 2007 DISSOLVED

View Document

05/03/075 March 2007 ADMINISTRATORS PROGRESS REPORT

View Document

05/03/075 March 2007 ADMINISTRATION TO DISSOLUTION

View Document

23/10/0623 October 2006 ADMINISTRATORS PROGRESS REPORT

View Document

12/09/0612 September 2006 EXTENSION OF ADMINISTRATION

View Document

20/04/0620 April 2006 ADMINISTRATORS PROGRESS REPORT

View Document

10/11/0510 November 2005 STATEMENT OF PROPOSALS

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: G OFFICE CHANGED 27/09/05 PENDLE HOUSE MEAD WAY SHUTTLEWORTH MEAD PADIHAM LANCASHIRE BB12 7NG

View Document

23/09/0523 September 2005 APPOINTMENT OF ADMINISTRATOR

View Document

21/06/0521 June 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: G OFFICE CHANGED 23/07/03 NORTH HOUSE LINCOLN WAY SALTHILL INDUSTRIAL ESTATE CLITHEROE LANCASHIRE BB7 1QL

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: G OFFICE CHANGED 27/05/03 8 NEW FIELDS 2 STINSFORD ROAD POOLE DORSET BH17 0NF

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 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED TCR BODYBUILDERS LIMITED CERTIFICATE ISSUED ON 18/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/10/0221 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 COMPANY NAME CHANGED TRANSCOLD REFRIGERATION LIMITED CERTIFICATE ISSUED ON 12/01/98

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: G OFFICE CHANGED 04/09/95 STAFFORD HOUSE 10 PRINCE OF WALES ROAD DORCHESTER DORSET DT1 1PW

View Document

29/08/9529 August 1995 AUDITOR'S RESIGNATION

View Document

30/06/9530 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: G OFFICE CHANGED 28/09/94 15 CHALWYN INDUSTRIAL ESTATE ST CLEMENTS ROAD PARKSTONE POOLE DORSET BH15 3PF

View Document

28/09/9428 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: G OFFICE CHANGED 21/02/94 372 OLD STREET LONDON EC1V 9LT

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 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