IBEX IM LIMITED

Company Documents

DateDescription
25/06/1425 June 2014 DIRECTOR APPOINTED MR UPKAR RICKY SINGH TATLA

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN COENEN

View Document

05/06/145 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

05/06/145 June 2014 SAIL ADDRESS CHANGED FROM:
IBEX HOUSE ESSEX STREET
PRESTON
LANCASHIRE
PR1 1QE
UNITED KINGDOM

View Document

04/06/144 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR MARK FRANKLIN

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR GABRIEL JOSEPH PIRONA

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD DOWNES

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BIRCH

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
IBEX HOUSE ESSEX STREET
PRESTON
LANCASHIRE
PR1 1QE
ENGLAND

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY GERARD DOWNES

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR CHRISTIAN COENEN

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/01/1428 January 2014 AUDITOR'S RESIGNATION

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

13/06/1313 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

02/05/122 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

25/09/1125 September 2011 APPOINTMENT TERMINATED, DIRECTOR TOMAS GRONAGER

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

09/05/119 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM IVY HOUSE COCKING LANE ADDINGHAM MOORSIDE ILKLEY WEST YORKSHIRE LS29 0QQ

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MS LORRAINE AUDREY BIRCH

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRONAGER / 15/04/2010

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/10/0924 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/0924 October 2009 COMPANY NAME CHANGED ALEXANDER YOUNG LIMITED CERTIFICATE ISSUED ON 24/10/09

View Document

24/10/0924 October 2009 CHANGE OF NAME 20/10/2009

View Document

14/10/0914 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0910 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY LORRAINE BIRCH

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN YOUNG

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BIRCH

View Document

07/10/097 October 2009 SECRETARY APPOINTED GERARD SCOT DOWNES

View Document

07/10/097 October 2009 DIRECTOR APPOINTED GERARD SCOT DOWNES

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN BB1 7AP

View Document

07/10/097 October 2009 DIRECTOR APPOINTED THOMAS GRONAGER

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN YOUNG / 29/07/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/029 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

08/01/008 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/08/9720 August 1997 � NC 10000/50000 01/07/97

View Document

20/08/9720 August 1997 NC INC ALREADY ADJUSTED 01/07/97

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/05/943 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 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