IBC ASIA LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/141 November 2014 APPLICATION FOR STRIKING-OFF

View Document

08/10/148 October 2014 SOLVENCY STATEMENT DATED 01/10/14

View Document

08/10/148 October 2014 STATEMENT BY DIRECTORS

View Document

08/10/148 October 2014 08/10/14 STATEMENT OF CAPITAL GBP 1

View Document

08/10/148 October 2014 REDUCE ISSUED CAPITAL 01/10/2014

View Document

16/06/1416 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY EMILY MARTIN

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER

View Document

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER WALKER / 01/03/2013

View Document

05/09/125 September 2012 SECRETARY'S CHANGE OF PARTICULARS / EMILY LOUISE MARTIN / 03/08/2012

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK KERSWELL

View Document

28/06/1228 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 01/03/2012

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED RUPERT JOHN JOSEPH HOPLEY

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL JACOBS

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD WRIGHT / 19/08/2011

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 SECRETARY APPOINTED EMILY LOUISE MARTIN

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WILSON / 27/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER WALKER / 05/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN RIGBY / 05/10/2010

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BURTON / 11/08/2010

View Document

01/07/101 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR APPOINTED RACHEL JACOBS

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED GARETH RICHARD WRIGHT

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY KERSWELL / 02/12/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WILSON / 02/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN RIGBY / 01/12/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER WALKER / 27/11/2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MARK HENRY KERSWELL

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE WILSON / 25/06/2008

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER RIGBY / 16/06/2008

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ADAM CHRISTOPHER WALKER

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GILBERTSON

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REMUNERATION SEC 386(2) 14/12/04

View Document

10/12/0410 December 2004 AUDITORS RESIGNATION RE SECT 394

View Document

24/11/0424 November 2004 RE SECTION 394

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM:
19 PORTLAND PLACE
LONDON
W1B 1PX

View Document

12/09/0212 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 01/06/02; NO CHANGE OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 01/06/01; NO CHANGE OF MEMBERS

View Document

14/08/0014 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM:
19 PORTLAND PLACE
LONDON
W1N 3AF

View Document

25/07/0025 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

03/03/003 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM:
GILMOORA HOUSE
57/61 MORTIMER STREET
LONDON
W1N 8JX

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9825 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9624 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 COMPANY NAME CHANGED
IBC TECHNICAL SERVICES LIMITED
CERTIFICATE ISSUED ON 16/02/96

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 ALTER MEM AND ARTS 04/12/95

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM:
57-61 MORTIMER STREET
LONDON
W1N 7TD

View Document

06/12/946 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 S386 DISP APP AUDS 11/07/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM:
BATH HOUSE
56 HOLBORN VIADUCT
LONDON
EC1A 2FD

View Document

27/04/9127 April 1991 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/12/9019 December 1990 ALTER MEM AND ARTS 15/11/90

View Document

11/12/9011 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9021 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/08/899 August 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/8910 January 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/07/888 July 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/878 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/09/8624 September 1986 RETURN MADE UP TO 10/06/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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