- Company Overview for ICE COMMERCIAL PROPERTY FINANCE LIMITED (05773625)
- Filing history for ICE COMMERCIAL PROPERTY FINANCE LIMITED (05773625)
- People for ICE COMMERCIAL PROPERTY FINANCE LIMITED (05773625)
- More for ICE COMMERCIAL PROPERTY FINANCE LIMITED (05773625)
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) |
---|---|---|---|
18 Aug 2010 | TM01 | Termination of appointment of Gary Starr as a director | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2010 | AD01 | Registered office address changed from C/O Shariff Accountants 1022-1028 Coventry Road Birmingham B25 8DP on 28 April 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 Jun 2009 | 363a | Return made up to 07/04/09; full list of members | |
03 Jun 2009 | 288c | Director's change of particulars / gary starr / 28/05/2009 | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from suite 408 the jewellery business centre 95 spencer street hockley birmingham B18 6DA | |
28 Aug 2008 | 363a | Return made up to 07/04/08; full list of members | |
11 Apr 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
23 Apr 2007 | 363a | Return made up to 07/04/07; full list of members | |
24 Apr 2006 | 288a | New secretary appointed;new director appointed | |
24 Apr 2006 | 288a | New director appointed | |
12 Apr 2006 | 287 | Registered office changed on 12/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW | |
11 Apr 2006 | 288b | Director resigned | |
11 Apr 2006 | 288b | Secretary resigned | |
07 Apr 2006 | NEWINC | Incorporation |