ICYTE LIMITED

05760528
NORFOLK HOUSE LG FLOOR 31 ST JAMES SQUARE LONDON SW1Y 4JR SW1Y 4JR

Documents

Documents
Date Category Description Pages
13 Dec 2011 gazette Gazette Dissolved Compulsory 1 Buy now
30 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
21 Jun 2011 officers Termination of appointment of director (Roger Ashby) 2 Buy now
17 Dec 2010 accounts Annual Accounts 3 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Change of particulars for corporate secretary (Colante Limited) 1 Buy now
26 Sep 2009 accounts Annual Accounts 1 Buy now
04 Aug 2009 officers Secretary's Change of Particulars / colante LIMITED / 01/08/2009 / Street was: suite F8 international comercial centre, now: suites 21 & 22 victoria house; Area was: po box 394 casemates, now: ; Post Town was: gibraltar, now: 26 main street; Country was: , now: gibraltar 1 Buy now
30 Mar 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
26 Sep 2008 accounts Annual Accounts 1 Buy now
25 Apr 2008 annual-return Return made up to 29/03/08; full list of members 3 Buy now
20 Jul 2007 accounts Annual Accounts 1 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: savannah house 211 charles ii street london SW1 4QU 1 Buy now
29 Mar 2007 annual-return Return made up to 29/03/07; full list of members 2 Buy now
08 Jun 2006 officers New director appointed 2 Buy now
08 Jun 2006 officers New secretary appointed 2 Buy now
16 May 2006 officers Director resigned 1 Buy now
16 May 2006 officers Secretary resigned 1 Buy now
29 Mar 2006 incorporation Incorporation Company 14 Buy now