ICE BLUE PROPERTIES LIMITED

05803148
1 COTTAM LANE BUSINESS CENTRE COTTAM LANE PRESTON LANCASHIRE PR1 1AF

Documents

Documents
Date Category Description Pages
26 Mar 2013 gazette Gazette Dissolved Compulsory 1 Buy now
11 Dec 2012 gazette Gazette Notice Compulsory 1 Buy now
19 Sep 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
19 Sep 2012 insolvency Notice of ceasing to act as receiver or manager 1 Buy now
09 Jul 2012 officers Termination of appointment of director (Simon John Price) 2 Buy now
02 Feb 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
21 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Dec 2011 officers Termination of appointment of director (John Neil Smith) 2 Buy now
31 May 2011 annual-return Annual Return 5 Buy now
31 May 2011 officers Change of particulars for director (Simon John Price) 2 Buy now
31 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2011 address Change Sail Address Company With Old Address 1 Buy now
31 May 2011 address Move Registers To Registered Office Company 1 Buy now
31 May 2011 officers Change of particulars for secretary (Simon John Price) 1 Buy now
19 Oct 2010 accounts Annual Accounts 7 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
07 Jul 2010 address Move Registers To Sail Company 1 Buy now
07 Jul 2010 address Change Sail Address Company 1 Buy now
04 Nov 2009 accounts Annual Accounts 7 Buy now
30 Jul 2009 annual-return Return made up to 03/05/09; full list of members 4 Buy now
09 Mar 2009 officers Director and Secretary's Change of Particulars / simon price / 23/06/2008 / HouseName/Number was: , now: the oaks; Street was: brook house, now: cleeve hill road; Area was: 26 regent avenue, now: ; Post Town was: lytham, now: southam; Region was: lancs, now: gloucestershire; Post Code was: FY8 4AB, now: GL52 3NN 1 Buy now
28 Aug 2008 annual-return Return made up to 03/05/08; full list of members 7 Buy now
28 Jul 2008 address Registered office changed on 28/07/2008 from brook house 26 regent avenue lytham lancs FY8 4AB 1 Buy now
04 Mar 2008 accounts Annual Accounts 6 Buy now
04 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 7 6 Buy now
02 Aug 2007 annual-return Return made up to 03/05/07; full list of members 7 Buy now
21 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Apr 2007 address Registered office changed on 21/04/07 from: 88 blackbull lane fulwood preston lancashire PR2 3JY 1 Buy now
23 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
23 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
23 Sep 2006 mortgage Particulars of mortgage/charge 4 Buy now
06 Jul 2006 capital Ad 03/05/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
06 Jul 2006 accounts Accounting reference date extended from 31/05/07 to 30/06/07 1 Buy now
06 Jul 2006 address Registered office changed on 06/07/06 from: 17 st anns square manchester M2 7PW 1 Buy now
06 Jul 2006 officers New director appointed 2 Buy now
06 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
15 Jun 2006 mortgage Particulars of mortgage/charge 7 Buy now
15 Jun 2006 mortgage Particulars of mortgage/charge 11 Buy now
15 Jun 2006 mortgage Particulars of mortgage/charge 7 Buy now
03 May 2006 officers Secretary resigned 1 Buy now
03 May 2006 officers Director resigned 1 Buy now
03 May 2006 incorporation Incorporation Company 9 Buy now