IBS SECURITIES LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM
CHARLES HOUSE 108-110 FINCHLEY ROAD
LONDON
NW3 5JJ
UNITED KINGDOM

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM
62 PRIORY ROAD
NOAK HILL
ROMFORD
ESSEX
RM3 9AP

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
38 WIGMORE STREET
LONDON
W1U 2HA

View Document

20/09/1220 September 2012 APPLICATION FOR STRIKING-OFF

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PARKER

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SECTION 519

View Document

01/07/101 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIO FRIGERIO

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIO FRIGERIO

View Document

14/12/0914 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 NC INC ALREADY ADJUSTED 06/05/08

View Document

11/06/0811 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0811 June 2008 GBP NC 100000/132761 06/05/2008

View Document

11/06/0811 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 NC INC ALREADY ADJUSTED 06/08/07

View Document

19/10/0719 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: G OFFICE CHANGED 04/07/07 50 REGENT STREET LONDON W1B 5RD

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 S80A AUTH TO ALLOT SEC 23/06/06

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

23/06/0623 June 2006 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