ICETECH ROLLERS LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1810 September 2018 APPLICATION FOR STRIKING-OFF

View Document

24/05/1824 May 2018 PREVEXT FROM 31/01/2018 TO 03/05/2018

View Document

24/05/1824 May 2018 03/05/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 Annual accounts for year ending 03 May 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/08/1731 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PIERS FROST / 11/06/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD FROST / 11/06/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD FROST / 01/01/2012

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANNE FROST / 01/01/2012

View Document

01/02/121 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O C/O R L VAUGHAN & CO MORTIMER HOUSE CHATSWORTH PARADE QUEENSWAY PETTS WOOD KENT BR5 1DE

View Document

31/01/1131 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 COMPANY NAME CHANGED GRAHAM FROST CONSULTANCY LIMITED CERTIFICATE ISSUED ON 29/06/10

View Document

29/06/1029 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED ICETECH ROLLERS LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

09/04/109 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/109 April 2010 COMPANY NAME CHANGED GRAHAM FROST CONSULTANCY LIMITED CERTIFICATE ISSUED ON 09/04/10

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR CAROL FROST

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR JAMES PIERS FROST

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 25 SOUTHBOROUGH ROAD BROMLEY KENT BR1 2EA

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE FROST / 19/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD FROST / 19/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 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