I.E. GROUP LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/11/1118 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ALASTAIR COUZENS / 05/06/2011

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MS MARIE FIONA FISHER

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY DIANA MONGER

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HOOPER

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COUZENS

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM PIXHAM END DORKING SURREY RH4 1QA

View Document

07/04/117 April 2011 AUDITOR'S RESIGNATION

View Document

22/11/1022 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 SECTION 519

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WADELIN

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR PAUL HOOPER

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT ELLIS

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MRS DIANA MONGER

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 AUDITOR'S RESIGNATION

View Document

09/06/089 June 2008 SECTION 519

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WR11 8SP

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0421 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/08/0312 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/0312 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0310 March 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/03/0310 March 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/03/0310 March 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/03/0310 March 2003 REREG PLC-PRI 07/02/03

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/05/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: G OFFICE CHANGED 08/08/01 BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SH

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: G OFFICE CHANGED 31/07/01 BURLEIGH HOUSE IRONS CROSS, SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 5SH

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

24/10/0024 October 2000 RETURN MADE UP TO 25/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: G OFFICE CHANGED 20/06/00 1 HEATHCOCK COURT 415 THE STRAND LONDON WC2R 0PA

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

08/03/008 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0028 February 2000 ALTERARTICLES17/02/00

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: G OFFICE CHANGED 12/11/99 250 HENDON WAY LONDON NW4 3NL

View Document

25/10/9925 October 1999 RETURN MADE UP TO 25/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

29/09/9929 September 1999 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

31/03/9931 March 1999 COMPANY NAME CHANGED SEC GROUP PLC CERTIFICATE ISSUED ON 31/03/99

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/983 November 1998 RETURN MADE UP TO 25/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/981 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 RETURN MADE UP TO 25/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/9724 October 1997 AUDITOR'S RESIGNATION

View Document

24/10/9724 October 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/9721 October 1997 AUDITOR'S RESIGNATION

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 25/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/9625 July 1996 ALTER MEM AND ARTS 01/07/96

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 ALTER MEM AND ARTS 26/04/96

View Document

08/05/968 May 1996 LISTING OF PARTICULARS

View Document

13/03/9613 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 � IC 1515000/1513000 14/07/95 � SR [email protected]=2000

View Document

23/01/9523 January 1995 NC INC ALREADY ADJUSTED 16/12/94

View Document

23/01/9523 January 1995 � NC 1600000/3000000 16/1

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 LISTING OF PARTICULARS

View Document

16/12/9416 December 1994 COMPANY NAME CHANGED SECURITISED ENDOWMENT CONTRACTS PLC CERTIFICATE ISSUED ON 16/12/94

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 25/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/949 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/08/946 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9416 February 1994 PROSPECTUS

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

22/12/9322 December 1993 GRANT AUTHORITY,SHARES 04/11/93

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 S-DIV 09/11/93

View Document

29/11/9329 November 1993 NC INC ALREADY ADJUSTED 04/11/93

View Document

18/11/9318 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9318 November 1993 SHRE OPTION SCHEME 04/11/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 882R AMENDING DOC PREV FILED

View Document

04/11/934 November 1993 882R AMENDING DETS OF PREV FILED

View Document

04/11/934 November 1993 882R AMENDING DOC PREV. FILED

View Document

19/03/9319 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9319 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/03/9212 March 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

11/12/9111 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

04/10/914 October 1991 RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 NC INC ALREADY ADJUSTED 28/08/91

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9118 September 1991 � NC 50000/150000 28/08/91

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: G OFFICE CHANGED 25/07/91 23/25 EASTCASTLE STREET LONDON W1N 8HE

View Document

21/01/9121 January 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/01/9121 January 1991 APPLICATION COMMENCE BUSINESS

View Document

12/12/9012 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9012 December 1990 REGISTERED OFFICE CHANGED ON 12/12/90 FROM: G OFFICE CHANGED 12/12/90 HALLMARK COMPANY SERVICES LTD 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

21/11/9021 November 1990 COMPANY NAME CHANGED REALBOND PLC CERTIFICATE ISSUED ON 22/11/90

View Document

25/09/9025 September 1990 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