IDEALPORT LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1017 February 2010 APPLICATION FOR STRIKING-OFF

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GARMAN

View Document

27/10/0927 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

16/02/0916 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S PARTICULARS MATTHEW GARMAN

View Document

22/10/0822 October 2008 DIRECTOR'S PARTICULARS JEFF COOPER

View Document

22/10/0822 October 2008 DIRECTOR'S PARTICULARS FREDERICK FOSLER

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 25-28 OLD BURLINGTON STREET LONDON W1S 3AN

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 6 SAVILE ROW LONDON W1S 3PD

View Document

21/02/0321 February 2003 NC INC ALREADY ADJUSTED 05/02/03

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/0314 February 2003 � NC 1000/1000000 05/0

View Document

14/02/0314 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 6 SAVILE ROW LONDON W1S 3PD

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 Incorporation

View Document

17/09/0217 September 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