ICE PROCESSING TECHNOLOGIES LIMITED

09074033
THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

Documents

Documents
Date Category Description Pages
11 May 2024 insolvency Liquidation In Administration Progress Report 23 Buy now
03 Jan 2024 insolvency Liquidation In Administration Removal Of Administrator From Office 12 Buy now
03 Jan 2024 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
10 Nov 2023 insolvency Liquidation In Administration Progress Report 24 Buy now
10 Oct 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
19 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 May 2023 insolvency Liquidation In Administration Progress Report 25 Buy now
15 Nov 2022 insolvency Liquidation In Administration Progress Report 30 Buy now
10 Oct 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
14 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 May 2022 insolvency Liquidation In Administration Progress Report 31 Buy now
08 Jan 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
01 Dec 2021 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 54 Buy now
16 Nov 2021 insolvency Liquidation In Administration Proposals 54 Buy now
16 Nov 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
27 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 officers Termination of appointment of director (Paul Glossop) 1 Buy now
16 Sep 2020 officers Appointment of director (Mr James Michael Alexander Vallance) 2 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2019 accounts Annual Accounts 19 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Dec 2018 accounts Annual Accounts 19 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 18 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2017 officers Termination of appointment of director (Firozali Gulamali Tejani) 1 Buy now
16 Nov 2016 accounts Annual Accounts 16 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
16 Oct 2015 accounts Annual Accounts 7 Buy now
09 Sep 2015 officers Termination of appointment of secretary (Adrian Philip White) 1 Buy now
08 Sep 2015 officers Appointment of secretary (Mr James Michael Alexander Vallance) 2 Buy now
17 Jun 2015 capital Return of Allotment of shares 3 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
08 Jun 2015 officers Change of particulars for director (Mr Kurush Phiroze Sarkari) 2 Buy now
10 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jun 2014 incorporation Incorporation Company 24 Buy now