ICEBRIT LIMITED

Company Documents

DateDescription
30/09/0830 September 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document

19/09/0819 September 2008 ORDER OF COURT TO WIND UP

View Document

03/02/073 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0630 November 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/01/0627 January 2006 � IC 100/60 16/12/05 � SR 40@1=40

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: SUITE A PRINCE ALBERT GARDENS CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3AG

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: KING EDWARD V111 HOUSE EAST SIDE ROAD FISH DOCKS GRIMSBY SOUTH HUMBERSIDE DN31 3NB

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0116 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/02/971 February 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ALTER MEM AND ARTS 19/04/96

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 8 DOWER RISE SWANLAND HULL NORTH HUMBERSIDE,HU14 3QT

View Document

17/05/9317 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/03/932 March 1993 COMPANY NAME CHANGED RANACROFT LIMITED CERTIFICATE ISSUED ON 03/03/93

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

26/02/9326 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/938 January 1993 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