ICE CUBE LIMITED

Company Documents

DateDescription
06/11/126 November 2012 STRUCK OFF AND DISSOLVED

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

08/05/128 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL MARIE WINTER / 24/03/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT WINTER / 24/03/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JILL MARIE WINTER / 24/03/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR THOMAS GORDON WINTER / 24/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 DIRECTOR'S PARTICULARS GRANT WINTER

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: 5 MAIN SQUARE BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7AR UNITED KINGDOM

View Document

08/06/098 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: 62 ROWAN DRIVE LIVERPOOL L32 0SH

View Document

04/09/084 September 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR'S PARTICULARS THOMAS WINTER

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 12 JERSEY FOLD BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7AA

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 COMPANY NAME CHANGED ICE CUBE ERGONOMICS LIMITED CERTIFICATE ISSUED ON 17/05/05

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 230A PRESTON ROAD, WHITTLE LE WOODS, CHORLEY LANCASHIRE PR6 7HW

View Document

24/03/0524 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information