IBC REPRESENTATIONS LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1410 October 2014 APPLICATION FOR STRIKING-OFF

View Document

18/06/1418 June 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
5 THE GLASSHOUSE STUDIOS
FRYERN COURT ROAD
FORDINGBRIDGE
HAMPSHIRE
SP6 1NG

View Document

12/04/1312 April 2013 27/03/13 NO CHANGES

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

04/05/124 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL BROWN / 01/03/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN WELLESLEY BROWN / 01/03/2011

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELIZABETH BROWN / 01/03/2011

View Document

20/04/1120 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 DIRECTOR APPOINTED NICHOLAS MICHAEL BROWN

View Document

23/04/1023 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

18/02/1018 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM:
2 LIONS GATE, 33/39 HIGH STREET, FORDINGBRIDGE, HAMPSHIRE, SP6 1RN

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/05/037 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 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