IPM OPERATIONS AND MAINTENANCE LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ISAO KAJIMURA / 27/08/2013

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED ANDREW WILSON GARNER

View Document

06/02/126 February 2012 SECRETARY APPOINTED HILLARY SUE BERGER

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 23/01/2012

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH

View Document

05/01/125 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON

View Document

28/12/1128 December 2011 AUDITOR'S RESIGNATION

View Document

23/12/1123 December 2011 AUDITOR'S RESIGNATION

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED ISAO KAJIMURA

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011

View Document

05/04/115 April 2011 SECRETARY APPOINTED ROGER DEREK SIMPSON

View Document

30/03/1130 March 2011 SECRETARY APPOINTED ROGER DEREK SIMPSON

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE SMITH / 01/04/2010

View Document

11/01/1111 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR APPOINTED SARAH LOUISE SMITH

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE ALCOCK / 01/04/2010

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE ALCOCK / 03/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN RILEY / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 16/11/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED
EDISON MISSION OPERATION & MAINT
ENANCE LIMITED
CERTIFICATE ISSUED ON 24/05/05

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM:
SENATOR HOUSE
85 QUEEN STREET
LONDON
EC4V 4DP

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM:
LANSDOWNE HOUSE
BERKLEY SQUARE
LONDON
W1J 6ER

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 ￯﾿ᄑ NC 100/30000000
11/

View Document

22/06/0422 June 2004 NC INC ALREADY ADJUSTED
11/06/04

View Document

22/06/0422 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/01/045 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0328 April 2003 AUDITOR'S RESIGNATION

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9712 December 1997 S386 DISP APP AUDS 03/12/97

View Document

12/12/9712 December 1997 S366A DISP HOLDING AGM 03/12/97

View Document

12/12/9712 December 1997 S252 DISP LAYING ACC 03/12/97

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 NEW SECRETARY APPOINTED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 SECRETARY RESIGNED

View Document

04/03/964 March 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/03/964 March 1996 ADOPT MEM AND ARTS 21/02/96

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM:
FIVE CHANCERY LANE
CLIFFORD'S INN
LONDON
EC4A 1BU

View Document

27/02/9627 February 1996 COMPANY NAME CHANGED
BURGINHALL 873 LIMITED
CERTIFICATE ISSUED ON 28/02/96

View Document

18/12/9518 December 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HWG CUBED LTD.


  • 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