ICE CREAM DELIVERIES LIMITED



Company Documents

DateDescription
06/03/126 March 2012 STRUCK OFF AND DISSOLVED

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

14/10/1014 October 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDALLA ASRAN / 25/07/2010

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

10/02/1010 February 2010 Annual return made up to 25 July 2009 with full list of shareholders

View Document

07/01/107 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

20/05/0920 May 2009 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 First Gazette

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 286B CHASE ROAD LONDON N14 6HF

View Document

21/03/0621 March 2006 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

31/07/0531 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/09/0211 September 2002 RETURN MADE UP TO 25/07/02; CHANGE OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document



28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/11/0015 November 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/03/00

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 286B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

31/07/9931 July 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

09/04/999 April 1999 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 EXEMPTION FROM APPOINTING AUDITORS 09/03/99

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 FIRST GAZETTE

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: 34 HENDON LANE FINCHLEY LONDON N3 1TT

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 Incorporation

View Document

25/07/9725 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company