Icon Carriers Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2013)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Liquidation
Company Number 02065025
Record last updated Tuesday, December 5, 2017 4:33:59 PM UTC
Official Address 12 c Marquis Court Marquisway Team Valley Trading Estate Lamesley
There are 76 companies registered at this street
Locality Lamesley
Region Gateshead, England
Postal Code NE110RU
Sector Other transportation support activities

Charts

Visits

ICON CARRIERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-10012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 27, 2017 Insolvency Insolvency
Registry Aug 5, 2016 Liquidator's progress report Liquidator's progress report
Registry Jun 25, 2015 Statement of company's affairs Statement of company's affairs
Registry Jun 12, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 12, 2015 Resolution Resolution
Registry Jun 12, 2015 Change of registered office address Change of registered office address
Notices Jun 8, 2015 Notices to creditors Notices to creditors
Notices Jun 8, 2015 Appointment of liquidators Appointment of liquidators
Notices Jun 8, 2015 Resolutions for winding-up Resolutions for winding-up
Notices May 18, 2015 Meetings of creditors Meetings of creditors
Registry Apr 7, 2015 Annual return Annual return
Registry Mar 23, 2015 Resignation of one Director Resignation of one Director
Registry Mar 23, 2015 Resignation of one Director 2594953... Resignation of one Director 2594953...
Registry Feb 6, 2015 Resignation of a woman Resignation of a woman
Registry Feb 4, 2015 Resignation of one Shipping Manager and one Director (a man) Resignation of one Shipping Manager and one Director (a man)
Registry Jan 19, 2015 Resignation of one Director Resignation of one Director
Registry Jan 9, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 16, 2014 Resignation of one Director Resignation of one Director
Registry Dec 11, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 8, 2014 Annual accounts Annual accounts
Registry Jul 24, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Jul 1, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Apr 16, 2014 Annual return Annual return
Financials Oct 3, 2013 Annual accounts Annual accounts
Registry Apr 9, 2013 Annual return Annual return
Registry Mar 28, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Mar 25, 2013 Change of accounting reference date Change of accounting reference date
Registry Mar 20, 2013 Resignation of one Director Resignation of one Director
Registry Mar 14, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Aug 3, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Apr 18, 2012 Annual accounts Annual accounts
Registry Apr 13, 2012 Annual return Annual return
Registry Apr 13, 2012 Change of particulars for director Change of particulars for director
Registry Apr 5, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Mar 1, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 14, 2011 Mortgage Mortgage
Registry Jul 14, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 22, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials May 24, 2011 Annual accounts Annual accounts
Registry Apr 18, 2011 Annual return Annual return
Registry Apr 7, 2010 Annual return 2614641... Annual return 2614641...
Financials Feb 11, 2010 Annual accounts Annual accounts
Registry Dec 15, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Dec 15, 2009 Change of particulars for director Change of particulars for director
Registry Dec 15, 2009 Change of particulars for director 2622420... Change of particulars for director 2622420...
Registry Dec 15, 2009 Change of particulars for director Change of particulars for director
Registry Dec 15, 2009 Change of particulars for director 2622420... Change of particulars for director 2622420...
Registry Apr 8, 2009 Annual return Annual return
Registry Apr 7, 2009 Register of members Register of members
Registry Apr 6, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 2, 2009 Annual accounts Annual accounts
Registry May 30, 2008 Annual return Annual return
Financials Apr 18, 2008 Annual accounts Annual accounts
Registry Dec 13, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 19, 2007 Appointment of a person Appointment of a person
Registry May 3, 2007 Appointment of a man as Director Appointment of a man as Director
Financials May 1, 2007 Annual accounts Annual accounts
Registry Apr 3, 2007 Resignation of a person Resignation of a person
Registry Apr 3, 2007 Annual return Annual return
Registry Apr 3, 2007 Resignation of a person Resignation of a person
Registry Mar 31, 2007 Resignation of one Shipping Manager and one Director (a man) Resignation of one Shipping Manager and one Director (a man)
Financials May 3, 2006 Annual accounts Annual accounts
Registry Mar 31, 2006 Annual return Annual return
Financials May 4, 2005 Annual accounts Annual accounts
Registry Apr 20, 2005 Annual return Annual return
Registry Apr 3, 2004 Annual return 1831283... Annual return 1831283...
Financials Jan 15, 2004 Annual accounts Annual accounts
Registry Oct 22, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 7, 2003 Annual return Annual return
Financials Mar 19, 2003 Annual accounts Annual accounts
Registry Apr 9, 2002 Annual return Annual return
Financials Mar 15, 2002 Annual accounts Annual accounts
Registry May 25, 2001 Appointment of a person Appointment of a person
Registry May 1, 2001 Appointment of a man as Director and Shipping Manager Appointment of a man as Director and Shipping Manager
Registry Apr 9, 2001 Annual return Annual return
Financials Jan 9, 2001 Annual accounts Annual accounts
Registry Apr 6, 2000 Annual return Annual return
Financials Dec 17, 1999 Annual accounts Annual accounts
Registry Apr 24, 1999 Annual return Annual return
Financials Dec 20, 1998 Annual accounts Annual accounts
Registry Nov 5, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 1998 Resolution Resolution
Registry Jul 24, 1998 Resolution 1845798... Resolution 1845798...
Registry Jul 24, 1998 Resolution Resolution
Registry Jul 24, 1998 Elective resolution Elective resolution
Registry Jul 24, 1998 Elective resolution 1845798... Elective resolution 1845798...
Registry Jul 24, 1998 Elective resolution Elective resolution
Registry Apr 18, 1998 Annual return Annual return
Registry Oct 18, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 11, 1997 Annual accounts Annual accounts
Registry May 2, 1997 Annual return Annual return
Registry Oct 18, 1996 Change of name certificate Change of name certificate
Financials Sep 19, 1996 Annual accounts Annual accounts
Financials Sep 19, 1996 Annual accounts 1753573... Annual accounts 1753573...
Financials Sep 19, 1996 Annual accounts Annual accounts
Registry Apr 24, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 24, 1996 Annual return Annual return
Registry Apr 24, 1996 Annual return 1910861... Annual return 1910861...
Registry Mar 20, 1996 Resignation of one Shipping Agent and one Director (a man) Resignation of one Shipping Agent and one Director (a man)
Registry Mar 11, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)