- Company Overview for ICELAND INTERNATIONAL LIMITED (03520993)
- Filing history for ICELAND INTERNATIONAL LIMITED (03520993)
- People for ICELAND INTERNATIONAL LIMITED (03520993)
- Charges for ICELAND INTERNATIONAL LIMITED (03520993)
- More for ICELAND INTERNATIONAL LIMITED (03520993)
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) |
---|---|---|---|
05 Apr 2011 | TM02 | Termination of appointment of John Berry as a secretary | |
16 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
16 Mar 2011 | AD01 | Registered office address changed from Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW on 16 March 2011 | |
16 Mar 2011 | CH01 | Director's details changed for Mr Andrew Simon Pritchard on 16 March 2011 | |
16 Mar 2011 | CH01 | Director's details changed for Mr Tarsem Singh Dhaliwal on 16 March 2011 | |
16 Mar 2011 | CH03 | Secretary's details changed for Mr John Graham Berry on 16 March 2011 | |
15 Jun 2010 | AA | Full accounts made up to 26 March 2010 | |
15 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
10 Jun 2009 | AA | Full accounts made up to 27 March 2009 | |
12 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
11 Mar 2009 | 353 | Location of register of members | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from second avenue deeside industrial park deeside flintshire CH5 2NW | |
26 Jun 2008 | AA | Full accounts made up to 28 March 2008 | |
16 Apr 2008 | 288c | Director's change of particulars / tarsem dhaliwal / 09/04/2008 | |
12 Mar 2008 | 363a | Return made up to 03/03/08; full list of members | |
12 Mar 2008 | 287 | Registered office changed on 12/03/2008 from second avenue deeside industrial park, deeside flintshire CH5 2NW | |
21 Feb 2008 | AUD | Auditor's resignation | |
20 Aug 2007 | AAMD | Amended full accounts made up to 30 March 2007 | |
05 Jul 2007 | AA | Full accounts made up to 30 March 2007 | |
12 Jun 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Apr 2007 | 395 | Particulars of mortgage/charge | |
23 Apr 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
23 Apr 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
23 Apr 2007 | RESOLUTIONS |
Resolutions
|