INTEGRATED PORT SYSTEMS LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/143 October 2014 APPLICATION FOR STRIKING-OFF

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR. GANESH RAJ JAYARAMAN

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR FLEMMING DALGAARD

View Document

15/01/1415 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARMAD MEHMOOD QURESHI / 27/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARMAD MEHMOOD QURESHI / 03/03/2011

View Document

14/01/1114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR WALKER / 29/09/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLLACOTT

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED SARMAD MEHMOOD QURESHI

View Document

07/01/107 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOLLACOTT / 24/08/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE ALLINSON / 23/10/2008

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 DIRECTOR APPOINTED FLEMMING DALGAARD

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK WALTERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: G OFFICE CHANGED 21/03/06 79 PALL MALL LONDON SW1Y 5EJ

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 COMPANY NAME CHANGED INTEGRATED PORTS SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/05/05

View Document

29/04/0529 April 2005 COMPANY NAME CHANGED P&O SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/04/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

15/03/0315 March 2003 COMPANY NAME CHANGED GILTALL LIMITED CERTIFICATE ISSUED ON 14/03/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 COMPANY NAME CHANGED P&O MARITIME SERVICES (UK) LIMIT ED CERTIFICATE ISSUED ON 19/11/02

View Document

04/11/024 November 2002 COMPANY NAME CHANGED GILTALL LIMITED CERTIFICATE ISSUED ON 04/11/02

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

27/03/0027 March 2000 REGISTERED OFFICE CHANGED ON 27/03/00 FROM: G OFFICE CHANGED 27/03/00 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 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