Advanced company searchLink opens in new window

ICEM LIMITED

Company number 04485592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jul 2010 AA Full accounts made up to 31 December 2009
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
06 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Dec 2009 AD03 Register(s) moved to registered inspection location
09 Dec 2009 AD02 Register inspection address has been changed
29 Jul 2009 363a Return made up to 15/07/09; full list of members
22 Apr 2009 AA Full accounts made up to 31 December 2008
17 Mar 2009 363a Return made up to 15/07/08; full list of members; amend
11 Aug 2008 288b Appointment terminated director sophie de roux
11 Aug 2008 288a Director appointed valerie raoul desprez
11 Aug 2008 288b Appointment terminated director thibault de tersant
25 Jul 2008 363a Return made up to 15/07/08; full list of members
20 Jun 2008 353 Location of register of members
20 Jun 2008 288b Appointment terminated secretary john allen
20 Jun 2008 288a Secretary appointed shoosmiths secretaries LIMITED
17 Apr 2008 AA Full accounts made up to 31 December 2007
10 Jan 2008 288b Director resigned
05 Oct 2007 288a New director appointed
05 Oct 2007 288a New director appointed
05 Oct 2007 288a New director appointed
18 Sep 2007 363a Return made up to 15/07/07; full list of members
18 Sep 2007 353 Location of register of members
18 Sep 2007 190 Location of debenture register
18 Sep 2007 288a New director appointed