ICECOM MANAGEMENT LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved following liquidation

View Document

02/11/212 November 2021 Final Gazette dissolved following liquidation

View Document

02/08/212 August 2021 Return of final meeting in a members' voluntary winding up

View Document

19/05/2019 May 2020 SPECIAL RESOLUTION TO WIND UP

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH ENGLAND

View Document

28/04/2028 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/04/2028 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/02/2027 February 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

21/04/1921 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 1 SUSSEX CLOSE HURSLEY WINCHESTER HAMPSHIRE SO21 2JQ ENGLAND

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 8C HIGH STREET BELOW BAR SOUTHAMPTON SO14 2DH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

12/08/1712 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN BULFIN

View Document

12/08/1712 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HENCHER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/08/1514 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090698510001

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090698510002

View Document

19/05/1519 May 2015 CHANGE CORPORATE AS SECRETARY

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG AVENT

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR CRAIG WILLIAM AVENT

View Document

04/06/144 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information