IDP NOMINEES LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 30/06/12 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 APPLICATION FOR STRIKING-OFF

View Document

29/11/1329 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
EUROPA HOUSE
20 ESPLANADE
SCARBOROUGH
NORTH YORKSHIRE
YO11 2AQ

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 01/07/2013

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 05/11/2012

View Document

29/11/1229 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

09/10/129 October 2012 Annual return made up to 25 November 2010 with full list of shareholders

View Document

08/10/128 October 2012 ORDER OF COURT - RESTORATION

View Document

08/10/128 October 2012 30/06/10 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1012 July 2010 APPLICATION FOR STRIKING-OFF

View Document

16/06/1016 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 25/11/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRASER JAMES KENNEDY / 07/10/2009

View Document

29/04/0929 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

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

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED FRASER JAMES KENNEDY

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR MARCUS SHEPHERD

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008

View Document

04/06/084 June 2008 AUDITOR'S RESIGNATION

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM:
FAIRFAX HOUSE
15 FULWOOD PLACE
LONDON
WC1V 6AY

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM:
SOUTHAMPTON HOUSE
317 HIGH HOLBORN
LONDON
WC1V 7NL

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

07/12/017 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

07/12/017 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/12/014 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 S366A DISP HOLDING AGM 09/02/01

View Document

30/11/0030 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM:
3RD FLOOR 19 PHIPP STREET
LONDON
EC2A 4NZ

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 ADOPT MEM AND ARTS 30/11/99

View Document

06/12/996 December 1999 COMPANY NAME CHANGED
STOCKFLEET LIMITED
CERTIFICATE ISSUED ON 07/12/99

View Document

25/11/9925 November 1999 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