INDEPENDENT PROFESSIONAL DEVELOPMENT LIMITED

Company Documents

DateDescription
23/06/1123 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

17/05/1017 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM HAWKES / 14/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY LLOYDBOTTOMS COMPANY SECRETARIAL LTD

View Document

30/03/0930 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/05/0821 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/082 May 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS; AMEND

View Document

05/04/055 April 2005 SHARES AGREEMENT OTC

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: CROWN HOUSE 37-41 PRINCE STREET BRISTOL BS1 4PS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 14/03/00; NO CHANGE OF MEMBERS

View Document

21/11/0321 November 2003 SUBDIVIDED 12/09/03

View Document

21/11/0321 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0321 November 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/0321 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 91 NORTH STREET NAILSEA BRISTOL BS48 4BS

View Document

12/05/0312 May 2003 � NC 2000/1000 12/04/0

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: THE OLD FORGE LODWAY BUSINESS CENTRE PILL BRISTOL BS20 0HD

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 46 COPSE ROAD CLEVEDON NORTH SOMERSET BS21 7QP

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: UNIVERSITY GATE PARK ROW BRISTOL AVON BS1 5UB

View Document

16/07/0216 July 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0218 June 2002 FIRST GAZETTE

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 28 TOWER ROAD POOLE DORSET BH13 6HZ

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 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