ICE MULTIMEDIA LIMITED

Company Documents

DateDescription
08/11/168 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1623 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1610 August 2016 APPLICATION FOR STRIKING-OFF

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NORTON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/08/1429 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/08/1321 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR TRACY LAVIS

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/08/1230 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/09/111 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLEETWOOD HATT / 03/08/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WALTER JOHN CHARLES NORTON / 03/08/2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL FLEETWOOD HATT / 03/08/2011

View Document

13/05/1113 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/09/107 September 2010 PREVSHO FROM 31/08/2010 TO 30/04/2010

View Document

07/09/107 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/09/107 September 2010 DIRECTOR APPOINTED TRACY ELIZABETH LAVIS

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED GEOFFREY WALTER JOHN CHARLES NORTON

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY APPOINTED PAUL FLEETWOOD HATT

View Document

04/08/094 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