THE ICE FACTOR (INVERNESS) LTD.

Company Documents

DateDescription
13/09/1313 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 APPLICATION FOR STRIKING-OFF

View Document

13/05/1313 May 2013 SECOND FILING WITH MUD 02/06/10 FOR FORM AR01

View Document

13/05/1313 May 2013 SECOND FILING WITH MUD 02/06/12 FOR FORM AR01

View Document

13/05/1313 May 2013 SECOND FILING WITH MUD 02/06/11 FOR FORM AR01

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/06/1222 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM, RITSONS ACCOUNTANTS 27 HUNTLY STREET, INVERNESS, IV3 5PR

View Document

20/12/1120 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/07/1122 July 2011 02/06/11 NO CHANGES

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/07/102 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 SUB-DIVISION 10/05/10

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM, THE ICE FACTOR LEVEN ROAD, KINLOCHLEVEN, LOCHABER, PH50 4SF

View Document

04/06/104 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/104 June 2010 10/05/10 STATEMENT OF CAPITAL GBP 13.50

View Document

14/04/1014 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED JAMIE WILLIAM SMITH

View Document

30/12/0930 December 2009 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

03/06/093 June 2009 ADOPT MEM AND ARTS 02/06/2009

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

02/06/092 June 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