IB PARTNER 2 LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOSIPHINE RILEY

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

23/02/1223 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 APPLICATION FOR STRIKING-OFF

View Document

09/01/129 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/06/114 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

29/12/1029 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS SINCLAIR

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED JOSIPHINE RILEY

View Document

15/04/1015 April 2010 ARTICLES OF ASSOCIATION

View Document

22/02/1022 February 2010 REDUCE ISSUED CAPITAL 09/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM:
C/O DELOITTE & TOUCHE LLP
1 CITY SQUARE
LEEDS
LS1 2AL

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM:
12 PLUMTREE COURT
LONDON
EC4A 4HT

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 S80A AUTH TO ALLOT SEC 20/12/06

View Document

08/12/068 December 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