I 2 P LIMITED

Company Documents

DateDescription
17/06/1017 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/03/1017 March 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

29/10/0929 October 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

14/10/0914 October 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/09/0917 September 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

20/08/0920 August 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM ACIS HOUSE 168 COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DL

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DHARMINDER SANDHU / 10/02/2009

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM ACIS HOUSE KNAVES BEECH BUSINESS CENTRE DAVIES WAY LOUDWATER BUCKINGHAMSHIRE HP10 9QR

View Document

27/12/0827 December 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG GULLIFORD

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD SMITH

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY MAURICE MOSES

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0613 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0613 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0613 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0613 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/11/0627 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 SHARES AGREEMENT OTC

View Document

21/06/0621 June 2006 CONSO 13/06/06

View Document

21/06/0621 June 2006 ARTICLES OF ASSOCIATION

View Document

19/06/0619 June 2006 REDUCE ISSUED CAPITAL 05/05/06

View Document

19/06/0619 June 2006 REDUCTION OF ISSUED CAPITAL

View Document

15/06/0615 June 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

18/05/0618 May 2006 ARTICLES OF ASSOCIATION

View Document

16/05/0616 May 2006 Resolutions

View Document

16/05/0616 May 2006 Resolutions

View Document

16/05/0616 May 2006 Resolutions

View Document

16/05/0616 May 2006 NC INC ALREADY ADJUSTED 04/05/06

View Document

16/05/0616 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0616 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 Resolutions

View Document

16/05/0616 May 2006 Resolutions

View Document

16/05/0616 May 2006 Resolutions

View Document

16/05/0616 May 2006 Resolutions

View Document

16/05/0616 May 2006 Resolutions

View Document

11/05/0611 May 2006 Resolutions

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 Resolutions

View Document

11/05/0611 May 2006 Resolutions

View Document

11/05/0611 May 2006 Resolutions

View Document

11/05/0611 May 2006 Resolutions

View Document

11/05/0611 May 2006 Resolutions

View Document

11/05/0611 May 2006 MEMORANDUM OF ASSOCIATION

View Document

11/05/0611 May 2006 Resolutions

View Document

11/05/0611 May 2006 Resolutions

View Document

04/05/064 May 2006 COMPANY NAME CHANGED ADHP LIMITED CERTIFICATE ISSUED ON 04/05/06

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 21 TUDOR STREET LONDON EC4Y 0DJ

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

01/07/051 July 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