IDP GENERAL PARTNER LIMITED

Company Documents

DateDescription
27/10/1127 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2011:LIQ. CASE NO.1

View Document

13/04/1113 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2011:LIQ. CASE NO.1

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ

View Document

13/04/1013 April 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/04/1013 April 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/04/1013 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009269,00008708

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHNATHON DEBNEY / 07/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK VAUGHAN LINEHAM / 07/10/2009

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR QUENTIN BURGESS

View Document

06/07/096 July 2009 DIRECTOR APPOINTED RICHARD JONATHAN DEBNEY

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER MANLEY

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY NADIA AHMAD

View Document

26/03/0926 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: G OFFICE CHANGED 06/05/05 HERON PLACE 3 GEORGE STREET LONDON W1U 3QG

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 AUDITOR'S RESIGNATION

View Document

25/03/0325 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: G OFFICE CHANGED 02/08/01 ABBOTT HOUSE 1-2 HANOVER STREET LONDON W1U 3QG

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 17/03/00; NO CHANGE OF MEMBERS

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 FIRST GAZETTE

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 REGISTERED OFFICE CHANGED ON 31/07/98 FROM: G OFFICE CHANGED 31/07/98 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

31/07/9831 July 1998 VARYING SHARE RIGHTS AND NAMES 27/07/98

View Document

31/07/9831 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/07/98

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

31/07/9831 July 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 DIV 27/07/98

View Document

31/07/9831 July 1998 SECRETARY RESIGNED

View Document

31/07/9831 July 1998 NC INC ALREADY ADJUSTED 27/07/98

View Document

31/07/9831 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9831 July 1998 ALTER MEM AND ARTS 27/07/98

View Document

31/07/9831 July 1998 � NC 100/100000 27/07

View Document

28/07/9828 July 1998 COMPANY NAME CHANGED STARNDOVE LIMITED CERTIFICATE ISSUED ON 28/07/98

View Document

17/03/9817 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information