ICELUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/08/1422 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
ARCADIA HOUSE MARITIME WALK
SOUTHAMPTON
HAMPSHIRE
SO14 3TL

View Document

12/08/1412 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/08/1412 August 2014 DECLARATION OF SOLVENCY

View Document

12/08/1412 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

29/07/1429 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1429 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069823110002

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069823110002

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 COMPANY NAME CHANGED ICELUS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/10/11

View Document

05/10/115 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY JULIA TICHENER

View Document

07/09/117 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR MORPHEUS DEVELOPMENTS (CRESSWELL) LTD

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURRAY / 01/10/2009

View Document

15/09/1015 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MORPHEUS DEVELOPMENTS (CRESSWELL) LTD / 01/10/2009

View Document

15/09/1015 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 SECRETARY APPOINTED JULIA ROSE TICHENER

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED ANDREW NICHOLAS HEWSON

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED GILES ALEXANDER GREEN

View Document

05/08/095 August 2009 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