ICE INTRODUCTIONS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/145 February 2014 APPLICATION FOR STRIKING-OFF

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SMITH / 01/02/2011

View Document

26/10/1126 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CINDY ANNE CREED / 01/02/2011

View Document

26/10/1126 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM
36 KILDERKIN WAY
NORWICH
NORFOLK
NR1 1RD

View Document

13/09/1013 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM
THE WHITE HOUSE HIGH STREET
DEREHAM
NORFOLK
NR19 1DR

View Document

24/02/1024 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1024 February 2010 COMPANY NAME CHANGED FIRST ANGLIA MANUFACTURING LIMITED
CERTIFICATE ISSUED ON 24/02/10

View Document

15/02/1015 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM, CINDY CREED 289 THUNDER LANE, THORPE ST ANDREW, NORWICH, NORFOLK, NR7 0JA

View Document

10/09/0810 September 2008 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