IP NETWORKS CONSULTING LIMITED

Company Documents

DateDescription
28/05/1228 May 2012 ORDER OF COURT TO WIND UP

View Document

13/03/1213 March 2012 DISS40 (DISS40(SOAD))

View Document

12/03/1212 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM
THE NEW INN WATLING STREET
BUCKBY WHARF
NORTHAMPTONSHIRE
NN6 7PW

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY CASTLEFIELD SECRETARY LIMITED

View Document

09/02/119 February 2011 SECRETARY APPOINTED MS GILLIAN MARGARET MACDONALD

View Document

09/02/119 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/104 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEFIELD SECRETARY LIMITED / 27/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET MACDONALD / 27/01/2010

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3XX

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ENERGIZE SECRETARY LIMITED / 28/05/2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

30/04/0730 April 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

04/08/034 August 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 FIRST GAZETTE

View Document

16/04/0216 April 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM:
73-75 PRINCESS STREET, ST PETER'S SQUARE, MANCHESTER, M2 4EG

View Document

19/03/9919 March 1999 COMPANY NAME CHANGED
IP NETWORK CONSULTING LIMITED
CERTIFICATE ISSUED ON 22/03/99

View Document

27/01/9927 January 1999 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