IBIS NO. 1 LIMITED

Company Documents

DateDescription
19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
BAKUM HOUSE
ETWALL ROAD MICKLEOVER
DERBY
DERBYSHIRE
DE3 0DL

View Document

16/05/1416 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

16/05/1416 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/05/1416 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1323 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

06/12/126 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY JOSEPH O'CALLAGHAN

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT GRAINGER

View Document

06/12/116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

07/09/117 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/117 September 2011 COMPANY NAME CHANGED MENZIES HOTELS HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/09/11

View Document

05/01/115 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

09/12/109 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

09/01/109 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

09/12/099 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PENTER / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH O'CALLAGHAN / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GRAINGER / 13/10/2009

View Document

26/03/0926 March 2009 SECRETARY APPOINTED JOSEPH O'CALLAGHAN

View Document

17/12/0817 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOSTOCK

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED

View Document

02/09/082 September 2008 SECRETARY APPOINTED MR ROBERT WILLIAM GRAINGER

View Document

02/09/082 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BOSTOCK

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY ROBERT GRAINGER

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR CHRISTOPHER BOSTOCK

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MR CHRISTOPHER BOSTOCK

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 ARTICLES OF ASSOCIATION

View Document

22/12/0622 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED PMH HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/12/06

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0619 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/10/0616 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS; AMEND

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

27/11/0527 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 SUB DIV RE CLAS 31/12/04

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0513 January 2005 � NC 100/100000 31/12/04

View Document

13/01/0513 January 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

12/01/0512 January 2005 COMPANY BUSINESS 21/12/04

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: G OFFICE CHANGED 30/12/04 9 CHEAPSIDE LONDON EC2V 6AD

View Document

30/12/0430 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED ALNERY NO. 2471 LIMITED CERTIFICATE ISSUED ON 20/12/04

View Document

02/12/042 December 2004 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