IB PARTNER 2 LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
18/03/1418 March 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
03/12/133 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
19/03/1319 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JOSIPHINE RILEY |
19/09/1219 September 2012 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP |
23/02/1223 February 2012 | VOLUNTARY STRIKE OFF SUSPENDED |
24/01/1224 January 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/01/1217 January 2012 | APPLICATION FOR STRIKING-OFF |
09/01/129 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
05/10/115 October 2011 | DISS40 (DISS40(SOAD)) |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/06/114 June 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/04/1112 April 2011 | FIRST GAZETTE |
29/12/1029 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
15/04/1015 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ANGUS SINCLAIR |
15/04/1015 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010 |
15/04/1015 April 2010 | DIRECTOR APPOINTED JOSIPHINE RILEY |
15/04/1015 April 2010 | ARTICLES OF ASSOCIATION |
22/02/1022 February 2010 | REDUCE ISSUED CAPITAL 09/02/2010 |
19/02/1019 February 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
09/02/109 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
30/12/0830 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
17/12/0817 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: C/O DELOITTE & TOUCHE LLP 1 CITY SQUARE LEEDS LS1 2AL |
18/01/0818 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
18/01/0818 January 2008 | NEW SECRETARY APPOINTED |
17/01/0817 January 2008 | SECRETARY RESIGNED |
27/12/0727 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
09/02/079 February 2007 | DIRECTOR RESIGNED |
09/02/079 February 2007 | NEW DIRECTOR APPOINTED |
09/02/079 February 2007 | NEW SECRETARY APPOINTED |
09/02/079 February 2007 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT |
09/02/079 February 2007 | SECRETARY RESIGNED |
09/02/079 February 2007 | DIRECTOR RESIGNED |
09/02/079 February 2007 | DIRECTOR RESIGNED |
24/01/0724 January 2007 | S80A AUTH TO ALLOT SEC 20/12/06 |
08/12/068 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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