IB PARTNER 3 LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

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

View Document

23/12/1323 December 2013 APPLICATION FOR STRIKING-OFF

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR COLIN BELL

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATON

View Document

04/03/134 March 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HADDOW PATON / 11/12/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM:
12 PLUMTREE COURT
LONDON
EC4A 4HT

View Document

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

View Document

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

View Document

11/12/0611 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