- Company Overview for CT ICE (HOLDINGS) LIMITED (05094965)
- Filing history for CT ICE (HOLDINGS) LIMITED (05094965)
- People for CT ICE (HOLDINGS) LIMITED (05094965)
- Charges for CT ICE (HOLDINGS) LIMITED (05094965)
- More for CT ICE (HOLDINGS) LIMITED (05094965)
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) |
---|---|---|---|
26 Apr 2006 | 288b | Secretary resigned | |
21 Apr 2006 | 288a | New director appointed | |
21 Apr 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
21 Apr 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
21 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2006 | 155(6)b | Declaration of assistance for shares acquisition | |
21 Apr 2006 | 155(6)b | Declaration of assistance for shares acquisition | |
18 Apr 2006 | 122 | Conso s-div 31/03/06 | |
18 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2006 | 395 | Particulars of mortgage/charge | |
06 Feb 2006 | 287 | Registered office changed on 06/02/06 from: 220 hoylake moreton wirral CH46 6AD | |
02 Feb 2006 | 288a | New secretary appointed | |
02 Feb 2006 | 288a | New director appointed | |
02 Feb 2006 | 288b | Director resigned | |
29 Dec 2005 | 225 | Accounting reference date extended from 31/12/05 to 31/03/06 | |
03 Aug 2005 | AA | Group of companies' accounts made up to 31 December 2004 | |
22 Jun 2005 | 88(2)R | Ad 24/05/05--------- £ si 48500000@.0001= 4850 £ ic 2845150/2850000 | |
13 Jun 2005 | 288a | New director appointed | |
01 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
09 May 2005 | 363s | Return made up to 05/04/05; full list of members | |
15 Apr 2005 | 88(2)R | Ad 04/03/05--------- £ si 92400@.0001=9 £ ic 1039910/1039919 | |
15 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2005 | RESOLUTIONS |
Resolutions
|