Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-11-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-10-31 |
update statutory_documents FIRST GAZETTE |
2023-07-07 |
delete company_previous_name ICE FACTORY LIMITED |
2023-04-07 |
delete address 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA |
2023-04-07 |
insert address SUITE 341, FLOOR 4, 93 HOPE STREET GLASGOW SCOTLAND G2 6LD |
2023-04-07 |
update registered_address |
2023-03-11 |
update website_status OK => Unavailable |
2023-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM
29 BRANDON STREET
HAMILTON
SOUTH LANARKSHIRE
ML3 6DA |
2023-02-28 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY LOGAN |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES |
2023-02-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LOGAN |
2023-02-28 |
update statutory_documents CESSATION OF ICE FACTOR INTERNATIONAL LTD. AS A PSC |
2023-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE SMITH |
2023-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MCCULLY |
2023-02-07 |
update website_status InternalTimeout => OK |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES |
2022-08-06 |
update website_status OK => InternalTimeout |
2022-06-06 |
update website_status FlippedRobots => OK |
2022-05-16 |
update website_status OK => FlippedRobots |
2022-05-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-05-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-04-25 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-04-04 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/20 |
2022-03-15 |
delete source_ip 109.203.101.235 |
2022-03-15 |
insert source_ip 185.219.238.44 |
2021-12-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-08-31 |
2021-11-30 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2021-11-30 |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-26 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT MCLAUCHLAN |
2020-05-05 |
delete alias The Ice Factor International |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-10-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-27 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-12-13 |
update robots_txt_status booking.ice-factor.co.uk: 404 => 200 |
2018-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
2018-11-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-11-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-10-31 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-08-29 |
delete about_pages_linkeddomain thisisparachute.com |
2018-08-29 |
delete career_pages_linkeddomain thisisparachute.com |
2018-08-29 |
delete contact_pages_linkeddomain thisisparachute.com |
2018-08-29 |
delete index_pages_linkeddomain thisisparachute.com |
2018-08-29 |
delete management_pages_linkeddomain thisisparachute.com |
2018-08-29 |
delete openinghours_pages_linkeddomain thisisparachute.com |
2018-08-29 |
delete terms_pages_linkeddomain thisisparachute.com |
2018-08-29 |
insert about_pages_linkeddomain parachute.net |
2018-08-29 |
insert career_pages_linkeddomain parachute.net |
2018-08-29 |
insert contact_pages_linkeddomain parachute.net |
2018-08-29 |
insert index_pages_linkeddomain parachute.net |
2018-08-29 |
insert management_pages_linkeddomain parachute.net |
2018-08-29 |
insert openinghours_pages_linkeddomain parachute.net |
2018-08-29 |
insert terms_pages_linkeddomain parachute.net |
2018-07-08 |
delete person Andy Kirkpatrick |
2018-07-08 |
insert address Unit 30 intu Soar Braehead
Kings Inch Road
Renfrew
PA4 8XQ |
2018-07-08 |
insert career_pages_linkeddomain google.com |
2018-07-08 |
insert terms_pages_linkeddomain aboutcookies.org |
2018-07-08 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-04-17 |
insert person Andy Kirkpatrick |
2018-01-26 |
delete about_pages_linkeddomain falcon.io |
2018-01-26 |
delete career_pages_linkeddomain falcon.io |
2018-01-26 |
delete contact_pages_linkeddomain falcon.io |
2018-01-26 |
delete index_pages_linkeddomain falcon.io |
2018-01-26 |
delete management_pages_linkeddomain falcon.io |
2018-01-26 |
delete openinghours_pages_linkeddomain falcon.io |
2018-01-26 |
delete product_pages_linkeddomain falcon.io |
2018-01-26 |
delete terms_pages_linkeddomain falcon.io |
2018-01-26 |
insert about_pages_linkeddomain sproutsocial.com |
2018-01-26 |
insert career_pages_linkeddomain sproutsocial.com |
2018-01-26 |
insert contact_pages_linkeddomain sproutsocial.com |
2018-01-26 |
insert index_pages_linkeddomain sproutsocial.com |
2018-01-26 |
insert management_pages_linkeddomain sproutsocial.com |
2018-01-26 |
insert openinghours_pages_linkeddomain sproutsocial.com |
2018-01-26 |
insert product_pages_linkeddomain sproutsocial.com |
2018-01-26 |
insert terms_pages_linkeddomain sproutsocial.com |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
2017-11-10 |
delete contact_pages_linkeddomain amazonaws.com |
2017-11-10 |
insert contact_pages_linkeddomain stagecoachbus.com |
2017-10-07 |
update account_category FULL => SMALL |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16 |
2017-06-24 |
insert terms_pages_linkeddomain bbc.co.uk |
2017-06-24 |
insert terms_pages_linkeddomain nchpad.org |
2017-06-24 |
insert terms_pages_linkeddomain thebmc.co.uk |
2017-05-09 |
delete person Conor McCarthy |
2017-05-09 |
delete person Joe Saunders |
2017-05-09 |
insert contact_pages_linkeddomain amazonaws.com |
2017-05-09 |
insert contact_pages_linkeddomain highlandcottagesholiday.com |
2017-03-10 |
update statutory_documents DIRECTOR APPOINTED PHILIP ALAN MCCULLY |
2017-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STANNERS |
2016-12-05 |
delete person Andy Spink |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-11-07 |
insert contact_pages_linkeddomain cubbyimages.co.uk |
2016-11-07 |
insert person Andy Spink |
2016-10-09 |
insert contact_pages_linkeddomain dropbox.com |
2016-10-07 |
update account_category SMALL => FULL |
2016-10-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15 |
2016-08-14 |
delete source_ip 92.63.140.245 |
2016-08-14 |
insert source_ip 109.203.101.235 |
2015-12-07 |
update returns_last_madeup_date 2014-11-15 => 2015-11-15 |
2015-12-07 |
update returns_next_due_date 2015-12-13 => 2016-12-13 |
2015-12-02 |
delete contact_pages_linkeddomain visitfortwilliam.co.uk |
2015-12-02 |
insert management_pages_linkeddomain visitfortwilliam.co.uk |
2015-12-02 |
update person_title Jamie Smith: null => Owner of Ice Factor International, Explains |
2015-11-22 |
update statutory_documents 15/11/15 FULL LIST |
2015-10-07 |
update account_category FULL => SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-10-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-12 |
delete source_ip 91.146.111.98 |
2015-09-12 |
insert source_ip 92.63.140.245 |
2015-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14 |
2015-08-14 |
insert about_pages_linkeddomain google.co.uk |
2015-08-14 |
insert career_pages_linkeddomain google.co.uk |
2015-08-14 |
insert contact_pages_linkeddomain google.co.uk |
2015-08-14 |
insert contact_pages_linkeddomain snowfactor.com |
2015-08-14 |
insert index_pages_linkeddomain google.co.uk |
2015-08-14 |
insert index_pages_linkeddomain snowfactor.com |
2015-08-14 |
insert management_pages_linkeddomain google.co.uk |
2015-08-14 |
insert openinghours_pages_linkeddomain google.co.uk |
2015-08-14 |
insert openinghours_pages_linkeddomain snowfactor.com |
2015-08-14 |
insert product_pages_linkeddomain google.co.uk |
2015-08-14 |
insert product_pages_linkeddomain snowfactor.com |
2015-08-14 |
insert terms_pages_linkeddomain google.co.uk |
2015-07-13 |
delete contact_pages_linkeddomain amazon.co.uk |
2015-07-13 |
delete contact_pages_linkeddomain nnr-scotland.org.uk |
2015-07-13 |
delete contact_pages_linkeddomain snowfactor.com |
2015-07-13 |
delete contact_pages_linkeddomain ukclimbing.com |
2015-07-13 |
delete contact_pages_linkeddomain walkhighlands.co.uk |
2015-07-13 |
delete contact_pages_linkeddomain wikipedia.org |
2015-07-13 |
delete person Dave Macloed |
2015-06-15 |
insert management_pages_linkeddomain amazon.co.uk |
2015-06-15 |
insert management_pages_linkeddomain nnr-scotland.org.uk |
2015-06-15 |
insert management_pages_linkeddomain snowfactor.com |
2015-06-15 |
insert management_pages_linkeddomain ukclimbing.com |
2015-06-15 |
insert management_pages_linkeddomain walkhighlands.co.uk |
2015-06-15 |
insert management_pages_linkeddomain wikipedia.org |
2015-05-17 |
delete service_pages_linkeddomain mountain-training.org |
2015-05-17 |
delete service_pages_linkeddomain t.co |
2015-05-17 |
delete service_pages_linkeddomain thisisparachute.com |
2015-05-17 |
insert about_pages_linkeddomain twitter.com |
2015-05-17 |
insert contact_pages_linkeddomain mountain-training.org |
2015-05-17 |
insert contact_pages_linkeddomain twitter.com |
2015-05-17 |
insert index_pages_linkeddomain twitter.com |
2015-05-17 |
insert management_pages_linkeddomain twitter.com |
2015-05-17 |
insert phone +44 (0) 1855 831 100 |
2015-05-17 |
insert product_pages_linkeddomain twitter.com |
2015-05-17 |
insert terms_pages_linkeddomain twitter.com |
2015-02-10 |
update website_status FlippedRobots => OK |
2015-02-10 |
delete index_pages_linkeddomain icefactor.blogspot.com |
2015-02-10 |
delete index_pages_linkeddomain pelican-design.com |
2015-02-10 |
delete source_ip 5.44.238.70 |
2015-02-10 |
insert index_pages_linkeddomain t.co |
2015-02-10 |
insert index_pages_linkeddomain thisisparachute.com |
2015-02-10 |
insert source_ip 91.146.111.98 |
2015-01-07 |
delete address 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE UNITED KINGDOM ML3 6DA |
2015-01-07 |
insert address 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2015-01-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-12-27 |
update website_status OK => FlippedRobots |
2014-12-07 |
update statutory_documents 15/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13 |
2014-06-20 |
update statutory_documents SECRETARY APPOINTED MR SCOTT ALEXANDER MCLAUCHLAN |
2014-06-07 |
delete address 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD |
2014-06-07 |
insert address 29 BRANDON STREET HAMILTON SOUTH LANARKSHIRE UNITED KINGDOM ML3 6DA |
2014-06-07 |
update registered_address |
2014-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
C/O SNOW FACTOR AT XSCAPE KINGS INCH ROAD
BRAEHEAD
PAISLEY
PA4 8XQ
UNITED KINGDOM |
2014-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2014 FROM
5TH FLOOR
125 PRINCES STREET
EDINBURGH
EH2 4AD |
2014-05-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED |
2014-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SYKES |
2014-01-10 |
delete source_ip 83.170.118.134 |
2014-01-10 |
insert source_ip 5.44.238.70 |
2014-01-07 |
delete address 5TH FLOOR 125 PRINCES STREET EDINBURGH UNITED KINGDOM EH2 4AD |
2014-01-07 |
insert address 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD |
2014-01-07 |
update account_category SMALL => FULL |
2014-01-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2014-01-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2014-01-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2013-12-09 |
update statutory_documents 15/11/13 FULL LIST |
2013-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/12 |
2013-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK TODD |
2013-06-24 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
2013-06-24 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-04-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-12-13 |
update statutory_documents 15/11/12 FULL LIST |
2012-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALASDAIR STANNERS / 18/11/2011 |
2012-10-24 |
delete address Leven Road, Kinlochleven, Lochaber PH50 4SF |
2012-10-24 |
delete person Alan Halewood |
2012-10-24 |
delete person Guy Steven |
2012-10-24 |
delete person Jamie Bankhead |
2012-10-24 |
delete person Jamie Smith |
2012-10-24 |
delete phone 0900-1700 |
2012-10-24 |
delete phone 0900-1800 |
2012-10-24 |
delete phone 0900-1900 |
2012-10-24 |
delete phone 0900-2200 |
2012-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
2012-02-18 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 |
2012-01-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-12-30 |
update statutory_documents FLOATING CHARGE, RANKING AGREEMT, STANDARD SECURITY 16/12/2011 |
2011-12-23 |
update statutory_documents COMPANY NAME CHANGED THE ICE FACTOR LIMITED
CERTIFICATE ISSUED ON 23/12/11 |
2011-12-23 |
update statutory_documents CHANGE OF NAME 16/12/2011 |
2011-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2011 FROM
RITSONS, ACCOUNTANTS 27 HUNTLY STREET
INVERNESS
IV3 5PR |
2011-12-21 |
update statutory_documents DIRECTOR APPOINTED FREDERICK NEIL TODD |
2011-12-21 |
update statutory_documents DIRECTOR APPOINTED IAN ANDREW SYKES |
2011-12-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED |
2011-12-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-12-12 |
update statutory_documents 15/11/11 FULL LIST |
2011-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 |
2011-08-04 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 |
2011-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY CUNNINGHAM |
2010-12-02 |
update statutory_documents 15/11/10 NO CHANGES |
2010-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY |
2010-07-07 |
update statutory_documents 30/11/09 TOTAL EXEMPTION FULL |
2010-06-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-06-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED |
2010-06-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HAMMOND |
2010-06-08 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3 |
2010-05-28 |
update statutory_documents DIRECTOR APPOINTED JOHN ALASDAIR STANNERS |
2010-05-28 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY NEIL ROSS CUNNINGHAM |
2010-05-28 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT RUSSELL MURRAY |
2010-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HAMMOND |
2010-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2010 FROM
GLENBROOK TORWOODHILL ROAD
RHU
HELENSBURGH
ARGYLL & BUTE
G54 8LE |
2010-05-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-05-14 |
update statutory_documents 10/05/10 STATEMENT OF CAPITAL GBP 65000 |
2010-04-21 |
update statutory_documents 15/11/07 FULL LIST AMEND |
2010-04-19 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2010-04-15 |
update statutory_documents 15/11/02 FULL LIST AMEND |
2010-04-15 |
update statutory_documents 15/11/03 FULL LIST AMEND |
2010-04-15 |
update statutory_documents 15/11/04 FULL LIST AMEND |
2010-04-15 |
update statutory_documents 15/11/05 FULL LIST AMEND |
2010-04-15 |
update statutory_documents 15/11/06 FULL LIST AMEND |
2010-04-15 |
update statutory_documents 15/11/08 FULL LIST AMEND |
2010-04-15 |
update statutory_documents 15/11/09 FULL LIST AMEND |
2010-04-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-04-15 |
update statutory_documents 06/11/03 STATEMENT OF CAPITAL GBP 50000 |
2010-02-03 |
update statutory_documents CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED |
2009-11-18 |
update statutory_documents 15/11/09 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WILLIAM SMITH / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN HAMMOND / 18/11/2009 |
2009-11-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL STEPHEN HAMMOND / 18/11/2009 |
2009-09-24 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2009 FROM
69 SINCLAIR STREET
HELENSBURGH
DUNBARTONSHIRE
G84 8TG |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS; AMEND |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS; AMEND |
2008-09-25 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS; AMEND |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS; AMEND |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS; AMEND |
2007-12-11 |
update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
2007-11-16 |
update statutory_documents DEC MORT/CHARGE ***** |
2007-11-06 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-10-17 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-09-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
2006-09-19 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2006-08-04 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2006-02-22 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2005-11-16 |
update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
2005-09-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2005-02-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-12-15 |
update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
2004-08-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-29 |
update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
2003-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-31 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2003-06-24 |
update statutory_documents COMPANY NAME CHANGED
ICE FACTORY LIMITED
CERTIFICATE ISSUED ON 24/06/03 |
2002-12-13 |
update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS |
2002-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-06 |
update statutory_documents SECRETARY RESIGNED |
2001-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |