INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR JOHN MORRISON

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/04/1210 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

08/08/118 August 2011 AUDITOR'S RESIGNATION

View Document

13/04/1113 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARRIE LEWIS

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MORRISON / 05/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORRISON / 05/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRIE LEWIS / 05/04/2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM WELLESLEY HOUSE 10 EELMOR ROAD FARNBOROUGH HAMPSHIRE GU14 7QN

View Document

14/04/1014 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MORRISON / 05/04/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM JUNCTION HOUSE 4-6 SOUTHEND ROAD BECKENHAM KENT BR3 1SD

View Document

09/04/099 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/10/0831 October 2008 SECRETARY APPOINTED JOHN MORRISON

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/08 FROM: GISTERED OFFICE CHANGED ON 31/10/2008 FROM 3 RICHFIELD PLACE RICHFIELD AVENUE, READING BERKSHIRE RG1 8EQ

View Document

10/10/0810 October 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK WILLIAM PURNELL LOGGED FORM

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK PURNELL

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARY PURNELL

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MARK WILLIAM PURNELL

View Document

05/03/085 March 2008 DIRECTOR APPOINTED DAVID IAN ALEXANDER MORRISON

View Document

05/03/085 March 2008 SUB DIVISION 20/02/2008

View Document

05/03/085 March 2008 APPROVE CONTINUED EMPLOYMENT 20/02/2008

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 30/06/2008

View Document

05/03/085 March 2008 DIRECTOR APPOINTED GORDON MORRISON

View Document

05/03/085 March 2008 S-DIV

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0610 November 2006 COMPANY NAME CHANGED D.S.A. HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/11/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/01/0422 January 2004 NC INC ALREADY ADJUSTED 09/06/03

View Document

12/01/0412 January 2004 � NC 1000/1250 09/06/0

View Document

17/11/0317 November 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0318 July 2003 MEMORANDUM OF ASSOCIATION

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 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


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