- Company Overview for ICEM INTERNATIONAL LIMITED (02818721)
- Filing history for ICEM INTERNATIONAL LIMITED (02818721)
- People for ICEM INTERNATIONAL LIMITED (02818721)
- Charges for ICEM INTERNATIONAL LIMITED (02818721)
- Insolvency for ICEM INTERNATIONAL LIMITED (02818721)
- More for ICEM INTERNATIONAL LIMITED (02818721)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Jun 2014 | 4.51 | Certificate that Creditors have been paid in full | |
10 Mar 2014 | AD01 | Registered office address changed from Suite 9 Riley Court Milburn Hill Road Coventry West Midlands CV4 7HP United Kingdom on 10 March 2014 | |
25 Feb 2014 | 4.70 | Declaration of solvency | |
25 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 November 2013 | |
07 Jan 2014 | TM01 | Termination of appointment of Jean-Marc Deshays as a director on 28 November 2013 | |
07 Jan 2014 | TM01 | Termination of appointment of Jacques Leveille-Nizerolle as a director on 28 November 2013 | |
07 Jan 2014 | AP01 | Appointment of Mr Peter Douglas Jackson as a director on 28 November 2013 | |
10 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Mar 2013 | AR01 |
Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2013-03-20
|
|
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Jacques Leveille-Nizerolle on 11 June 2012 | |
21 Mar 2012 | AUD | Auditor's resignation | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
17 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
21 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
25 May 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders | |
02 Feb 2010 | TM01 | Termination of appointment of John Allen as a director | |
01 Feb 2010 | AD01 | Registered office address changed from 26 Compass House Ensign Way Hamble Southampton SO31 4RF on 1 February 2010 | |
09 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
09 Dec 2009 | AD02 | Register inspection address has been changed |