I.C.E. ACCESS TO FINANCE LIMITED

39 Chadwick Road, Sutton Coldfield, B75 7RA, West Midlands, England
StatusDISSOLVED
Company No.06125441
CategoryPrivate Limited Company
Incorporated23 Feb 2007
Age17 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution20 Jul 2010
Years13 years, 10 months, 28 days

SUMMARY

I.C.E. ACCESS TO FINANCE LIMITED is an dissolved private limited company with number 06125441. It was incorporated 17 years, 3 months, 22 days ago, on 23 February 2007 and it was dissolved 13 years, 10 months, 28 days ago, on 20 July 2010. The company address is 39 Chadwick Road, Sutton Coldfield, B75 7RA, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Address

Type: AD01

Old address: 40 Kingsmere Close Erdington Birmingham West Midlands B23 8QL United Kingdom

Change date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 01 Jan 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-01-01

Officer name: Justin Barnes

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jenkins

Documents

View document PDF

Termination secretary company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Jenkins

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meshlogic LIMITED\certificate issued on 07/08/09

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 03/08/2009 from 39 chadwick road sutton coldfield west midlands B75 7RA

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr david peter jenkins

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr david peter jenkins

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary justin barnes

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director timothy martin

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 11/06/2009 from 43 chadwick road sutton coldfield west midlands B75 7RA

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from 29 lemmon road london SE10 9XR

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / justin barnes / 01/02/2008 / Honours was: , now: meng ma dip fm

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed justin barnes

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary timothy martin

Documents

View document PDF

Accounts with made up date

Date: 04 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 07/08/07 from: 157 the rowans milton cambridge CB24 6YZ

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed business technical consulting li mited\certificate issued on 26/03/07

Documents

View document PDF

Incorporation company

Date: 23 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARRICK WELLNESS LTD

FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI617810
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL AUTOPARTS LIMITED

45 GREENWAYS,ABBOTS LANGLEY,WD5 0EU

Number:04283678
Status:ACTIVE
Category:Private Limited Company

FORECAST COLLECTIVE LTD

33 FOURNIER STREET,LONDON,E1 6QE

Number:11968909
Status:ACTIVE
Category:Private Limited Company

J.K. (GLOS) LIMITED

UNIT 21, HIGHNAM BUSINESS CENTRE NEWENT ROAD,GLOUCESTER,GL2 8DN

Number:11707723
Status:ACTIVE
Category:Private Limited Company

RICHARD AND DAWN FURLONG LLP

HEARTS OF OAK HOUSE,SEVENOAKS,TN13 1XR

Number:OC386556
Status:ACTIVE
Category:Limited Liability Partnership

SWWS CORNWALL LTD

PATTACOMBE BUNGALOW MAXWORTHY,LAUNCESTON,PL15 8LY

Number:09551811
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source