Advanced company searchLink opens in new window

CT ICE (HOLDINGS) LIMITED

Company number 05094965

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jun 2008 AA Full accounts made up to 31 March 2008
23 Apr 2008 363a Return made up to 05/04/08; full list of members
16 Apr 2008 288c Director's change of particulars / tarsem dhaliwal / 09/04/2008
05 Jul 2007 AA Full accounts made up to 31 March 2007
12 Jun 2007 403a Declaration of satisfaction of mortgage/charge
09 May 2007 363a Return made up to 05/04/07; full list of members
04 May 2007 288a New director appointed
26 Apr 2007 395 Particulars of mortgage/charge
23 Apr 2007 155(6)b Declaration of assistance for shares acquisition
23 Apr 2007 155(6)b Declaration of assistance for shares acquisition
23 Apr 2007 155(6)a Declaration of assistance for shares acquisition
23 Apr 2007 155(6)b Declaration of assistance for shares acquisition
23 Apr 2007 155(6)b Declaration of assistance for shares acquisition
23 Apr 2007 155(6)b Declaration of assistance for shares acquisition
23 Apr 2007 155(6)b Declaration of assistance for shares acquisition
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
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
28 Mar 2007 288b Director resigned
16 Mar 2007 403a Declaration of satisfaction of mortgage/charge
16 Mar 2007 403a Declaration of satisfaction of mortgage/charge
11 Mar 2007 288b Director resigned
28 Jun 2006 288b Director resigned
26 Jun 2006 AA Full accounts made up to 31 March 2006
17 May 2006 363s Return made up to 05/04/06; full list of members