- Company Overview for ICE ENERGY LIMITED (07019414)
- Filing history for ICE ENERGY LIMITED (07019414)
- People for ICE ENERGY LIMITED (07019414)
- More for ICE ENERGY LIMITED (07019414)
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) |
---|---|---|---|
31 Oct 2012 | AD01 | Registered office address changed from C/O Mr Iain Cm Mcritchie Unit 2 Oakfield House Oakfield Industrial Estate Eynsham Witney Oxfordshire OX29 4TH United Kingdom on 31 October 2012 | |
13 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
11 Feb 2011 | AD01 | Registered office address changed from C/O Mr Iain Cm Mcritchie Unit 2 Oakfield Industrial Estate Eynsham Witney Oxfordshire OX29 4TH United Kingdom on 11 February 2011 | |
07 Feb 2011 | AD01 | Registered office address changed from 22 Wycomb End Beaconsfield HP9 1NB England on 7 February 2011 | |
16 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Mr John Raymond Spencer Brace on 1 October 2009 | |
28 Jan 2010 | AA01 | Current accounting period shortened from 30 September 2010 to 31 March 2010 | |
27 Jan 2010 | AP01 | Appointment of John Raymond Spencer Brace as a director | |
22 Jan 2010 | AD01 | Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 22 January 2010 | |
22 Sep 2009 | 288b | Appointment terminated director graham stephens | |
15 Sep 2009 | NEWINC | Incorporation |