DAVID IVES INTERIM MANAGEMENT LIMITED

Company Documents

DateDescription
25/08/1525 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/05/1512 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1429 October 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/148 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/142 January 2014 APPLICATION FOR STRIKING-OFF

View Document

08/10/138 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM
24 REGAL HOUSE LENSBURY AVENUE
IMPERIAL WHARF
LONDON
SW6 2GZ

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM
THE GRANARY BOSWINGER
ST. AUSTELL
CORNWALL
PL26 6LL
ENGLAND

View Document

04/01/134 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN IVES / 03/01/2013

View Document

29/11/1229 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/12/1131 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN IVES / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: GISTERED OFFICE CHANGED ON 03/04/2008 FROM 24 REGAL HOUSE LENSBUSY AVENUE IMPERIAL WHARF LONDON SW6 2GZ

View Document

03/04/083 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NICOLE IVES / 02/04/2008

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVES / 02/04/2008

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: G OFFICE CHANGED 31/08/07 THE WHITE HOUSE ST. EWE ST. AUSTELL CORNWALL PL26 6EY

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 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