IBERTEK BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1412 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SAIL ADDRESS CREATED

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD FALCONER

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MRS CHRISTINA MORRIS

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART FALCONER / 01/10/2010

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM OFFICE 404 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR RICHARD STUART FALCONER

View Document

14/07/1014 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY DONNA TRAVERS

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR DONNA TRAVERS

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINA MORRIS

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD FALCONER

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MORRIS

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED DONNA TRAVERS

View Document

04/03/104 March 2010 DIRECTOR APPOINTED CHRISTINA MORRIS

View Document

18/02/1018 February 2010 SECRETARY APPOINTED CHRISTINA MORRIS

View Document

09/02/109 February 2010 DUPLICATE TERMINATION OF DONNA TRAVERS

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DONNA TRAVERS

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY DONNA TRAVERS

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: 5 MAPLETON HOUSE MAPLETON ROAD FOUR ELMS EDENBRIDGE KENT TN8 6PL

View Document

24/08/0924 August 2009 SECRETARY RESIGNED RICHARD FALCONER

View Document

21/08/0921 August 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY APPOINTED DONNA MARIANNE TRAVERS

View Document

08/08/098 August 2009 DIRECTOR RESIGNED RICHARD FALCONER

View Document

17/06/0917 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: OFFICE 404 4TH FLOOR ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: 5 MAPLETON HOUSE MAPLETON ROAD FOUR ELMS EDENBRIDGE KENT TN8 6PL UNITED KINGDOM

View Document

23/05/0823 May 2008 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