- Company Overview for ICER BRANDS EUROPE LIMITED (05571546)
- Filing history for ICER BRANDS EUROPE LIMITED (05571546)
- People for ICER BRANDS EUROPE LIMITED (05571546)
- Charges for ICER BRANDS EUROPE LIMITED (05571546)
- Insolvency for ICER BRANDS EUROPE LIMITED (05571546)
- More for ICER BRANDS EUROPE LIMITED (05571546)
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) |
---|---|---|---|
28 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 January 2009
|
|
25 Jun 2010 | MISC | Form 123 | |
25 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Oct 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
17 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from 66 wigmore street london W1U 2SB | |
12 Nov 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
11 Nov 2008 | 363a | Return made up to 22/09/08; full list of members | |
28 Feb 2008 | AA | Total exemption full accounts made up to 31 December 2006 | |
03 Dec 2007 | 225 | Accounting reference date shortened from 30/09/07 to 31/12/06 | |
01 Nov 2007 | 363a | Return made up to 22/09/07; full list of members | |
28 Aug 2007 | 288b | Secretary resigned;director resigned | |
24 Aug 2007 | 288a | New secretary appointed;new director appointed | |
15 Nov 2006 | 395 | Particulars of mortgage/charge | |
07 Nov 2006 | 363a | Return made up to 22/09/06; full list of members | |
11 Oct 2006 | 353 | Location of register of members | |
18 May 2006 | 395 | Particulars of mortgage/charge | |
22 Sep 2005 | NEWINC | Incorporation |