IBEX GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
28/09/2328 September 2023 Final Gazette dissolved following liquidation

View Document

28/09/2328 September 2023 Final Gazette dissolved following liquidation

View Document

28/06/2328 June 2023 Return of final meeting in a members' voluntary winding up

View Document

06/02/236 February 2023 Liquidators' statement of receipts and payments to 2022-12-07

View Document

03/02/223 February 2022 Liquidators' statement of receipts and payments to 2021-12-07

View Document

29/06/2029 June 2020 REDUCE ISSUED CAPITAL 16/06/2020

View Document

29/06/2029 June 2020 29/06/20 STATEMENT OF CAPITAL GBP 0.01

View Document

29/06/2029 June 2020 STATEMENT BY DIRECTORS

View Document

29/06/2029 June 2020 SOLVENCY STATEMENT DATED 16/06/20

View Document

28/05/2028 May 2020 22/04/20 STATEMENT OF CAPITAL GBP 395153.18 22/04/20 TREASURY CAPITAL GBP 0

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

18/03/2018 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRG PAKISTAN LIMITED

View Document

04/03/204 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2020

View Document

03/04/193 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 395544.00

View Document

05/10/185 October 2018 SECRETARY APPOINTED CHRISTY O'CONNOR

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY DEENA WILLIAMSON

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR GERHARD KLEISTERLEE

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD CHISHTI

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DECHANT

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR KARL GABEL

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOEL WYLER

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LEONE

View Document

27/03/1827 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

28/06/1728 June 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/06/1728 June 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/06/1728 June 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

28/06/1728 June 2017 REREG PLC TO PRI; RES02 PASS DATE:28/06/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

12/01/1712 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1628 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 28/06/13 STATEMENT OF CAPITAL GBP 395544

View Document

29/01/1629 January 2016 RETURN OF PURCHASE OF OWN SHARES 22/12/15 TREASURY CAPITAL GBP 208.25

View Document

05/01/165 January 2016 RETURN OF PURCHASE OF OWN SHARES 08/12/15 TREASURY CAPITAL GBP 108.25

View Document

05/01/165 January 2016 RETURN OF PURCHASE OF OWN SHARES 15/12/15 TREASURY CAPITAL GBP 86.55

View Document

16/12/1516 December 2015 RETURN OF PURCHASE OF OWN SHARES 12/11/15 TREASURY CAPITAL GBP 29.25

View Document

16/12/1516 December 2015 RETURN OF PURCHASE OF OWN SHARES 19/11/15 TREASURY CAPITAL GBP 36.55

View Document

14/12/1514 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1510 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

23/11/1523 November 2015 RETURN OF PURCHASE OF OWN SHARES 05/11/15 TREASURY CAPITAL GBP 14.5

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED DR JOEL PETER WYLER

View Document

02/11/152 November 2015 DIRECTOR APPOINTED ROBERT DECHANT

View Document

02/11/152 November 2015 DIRECTOR APPOINTED GERHARD JOHANNES KLEISTERLEE

View Document

30/10/1530 October 2015 SECRETARY APPOINTED DEENA WILLIAMSON

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY JIMMY HOLLAND

View Document

20/08/1520 August 2015 RETURN OF PURCHASE OF OWN SHARES 24/07/15 TREASURY CAPITAL GBP 7.25

View Document

28/07/1528 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/152 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1514 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 INTERIM ACCOUNTS MADE UP TO 31/01/15

View Document

26/01/1526 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KELLY

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEZIRIAN

View Document

17/11/1417 November 2014 INTERIM ACCOUNTS MADE UP TO 30/09/14

View Document

19/05/1419 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 INTIAL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1317 June 2013 SUB-DIVISION 31/05/13

View Document

17/06/1317 June 2013 PURCHASE CONTRACT 31/05/2013

View Document

17/06/1317 June 2013 ADOPT ARTICLES 31/05/2013

View Document

10/06/1310 June 2013 31/03/13 STATEMENT OF CAPITAL GBP 32249955.00

View Document

07/06/137 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 322500.55

View Document

07/06/137 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 32249956.00

View Document

07/06/137 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/135 June 2013 DIRECTOR APPOINTED JOHN LEONE

View Document

05/06/135 June 2013 DIRECTOR APPOINTED STEPHEN MARK KEZIRIAN

View Document

05/06/135 June 2013 DIRECTOR APPOINTED KARL KEVEL GABEL

View Document

05/06/135 June 2013 DIRECTOR APPOINTED TIMOTHY EDWARD KELLY

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MOHAMMEDULLA KHAISHGI

View Document

04/06/134 June 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

04/06/134 June 2013 REREG PRI TO PLC; RES02 PASS DATE:04/06/2013

View Document

04/06/134 June 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/06/134 June 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/06/134 June 2013 BALANCE SHEET

View Document

04/06/134 June 2013 AUDITORS' STATEMENT

View Document

04/06/134 June 2013 AUDITORS' REPORT

View Document

29/05/1329 May 2013 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JIMMY HOLLAND

View Document

17/05/1317 May 2013 SECRETARY APPOINTED JIMMY DERRELL HOLLAND

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED JIMMY DERRELL HOLLAND

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR AMICORP (UK) DIRECTORS LIMITED

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR DESPOINA ZINONOS

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MUHAMMAD ZIAULLAH CHISHTI

View Document

26/03/1326 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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