- Company Overview for CT ICE LIMITED (04173030)
- Filing history for CT ICE LIMITED (04173030)
- People for CT ICE LIMITED (04173030)
- Charges for CT ICE LIMITED (04173030)
- More for CT ICE LIMITED (04173030)
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) |
---|---|---|---|
02 May 2007 | 363s | Return made up to 06/03/07; full list of members; amend | |
26 Apr 2007 | 395 | Particulars of mortgage/charge | |
23 Apr 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
23 Apr 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
23 Apr 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
23 Apr 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
23 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
17 Apr 2007 | 363a | Return made up to 06/03/07; full list of members | |
17 Apr 2007 | 288b | Director resigned | |
16 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Mar 2007 | 288b | Director resigned | |
01 Nov 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
01 Nov 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
12 Sep 2006 | 288a | New director appointed | |
26 Jun 2006 | AA | Full accounts made up to 31 March 2006 | |
26 Apr 2006 | 288b | Secretary resigned | |
21 Apr 2006 | 288a | New director appointed | |
21 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2006 | 395 | Particulars of mortgage/charge |