ICEM INTERNATIONAL LIMITED: Filings
Overview
| Company Name | ICEM INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02818721 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ICEM INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Certificate that Creditors have been paid in full | 3 pages | 4.51 | ||||||||||
Registered office address changed from Suite 9 Riley Court Milburn Hill Road Coventry West Midlands CV4 7HP United Kingdom on Mar 10, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2013 to Nov 30, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jean-Marc Deshays as a director on Nov 28, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacques Leveille-Nizerolle as a director on Nov 28, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Douglas Jackson as a director on Nov 28, 2013 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Jacques Leveille-Nizerolle on Jun 11, 2012 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Annual return made up to May 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of John Allen as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 26 Compass House Ensign Way Hamble Southampton SO31 4RF on Feb 01, 2010 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0