IBSTONE TECHNOLOGY LTD

Company Documents

DateDescription
13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM
KNIGHTS QUARTER 14 ST. JOHN'S LANE
LONDON
EC1M 4AJ

View Document

12/02/1512 February 2015 DECLARATION OF SOLVENCY

View Document

12/02/1512 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

12/02/1512 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/1418 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR GLEN JONES

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
C/O GLEN JONES
THE LODGE CHOLSEY GRANGE
IBSTONE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP14 3XT
ENGLAND

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR SIMON RICHARD WEST

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MRS FELICITY JONES

View Document

30/09/1330 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

27/09/1127 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information