IB SOLUTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
09/08/169 August 2016 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
24/05/1624 May 2016 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/05/1612 May 2016 | APPLICATION FOR STRIKING-OFF |
27/01/1627 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/02/1517 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/02/1414 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/02/135 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 28 LANGLEY AVENUE WEST MONKSEATON WHITLEY BAY TYNE AND WEAR NE25 9DF |
16/02/1016 February 2010 | 16/02/10 STATEMENT OF CAPITAL GBP 90 |
16/02/1016 February 2010 | RETURN OF PURCHASE OF OWN SHARES |
08/02/108 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS STUART BALDERSTON / 04/11/2009 |
08/02/108 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK I'ANSON / 04/11/2009 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STUART BALDERSTON / 04/11/2009 |
05/02/105 February 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/07/0911 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BALDERSON / 11/02/2009 |
08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM UNIT 111 TEDCO BUSINESS CENTRE VIKING INDUSTRIAL ESTATE JARROW SOUTH TYNSIDE NE32 3DT |
25/01/0825 January 2008 | LOCATION OF REGISTER OF MEMBERS |
25/01/0825 January 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
24/01/0824 January 2008 | SECRETARY RESIGNED |
21/01/0821 January 2008 | 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