THE ICE BAR LTD.

Company Documents

DateDescription
25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
HANOVER BUILDINGS
11-13 HANOVER STREET
LIVERPOOL
MERSEYSIDE
L1 3DN

View Document

24/02/1424 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/02/1424 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1424 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
HANOVER BUILDINGS 11-13 HANOVER STREET
LIVERPOOL
L1 3DN
UNITED KINGDOM

View Document

17/10/1217 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
SUITE 26 CENTURY BUILDINGS
BRUNSWICK BUSINESS PARK
LIVERPOOL
MERSEYSIDE
L3 4BJ
UNITED KINGDOM

View Document

24/10/1124 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD COBURN / 01/12/2010

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KENNETH COBURN / 27/10/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD COBURN / 27/10/2010

View Document

02/11/102 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM
SUITE 26 CENTURY BUILDINGS
BRUNSWICK BUSINESS PARK
TOWER STREET
LIVERPOOL
L3 4BJ

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LEWIS / 27/10/2010

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD COBURN / 11/01/2010

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN LEWIS / 18/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD COBURN / 18/10/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/11/078 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM:
70 RODNEY STREET
LIVERPOOL
L1 9AF

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACC. REF. DATE SHORTENED FROM 15/04/00 TO 31/03/00

View Document

13/10/9913 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/99

View Document

10/11/9810 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 15/04/99

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 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