INTERNAL PARTITION SYSTEMS LIMITED

Company Documents

DateDescription
31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM
C/O PETER THORN FCA CTA
38 GREENWAYS
CHELMSFORD
ESSEX
CM1 4EF

View Document

28/08/1428 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

28/08/1428 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/08/1428 August 2014 DECLARATION OF SOLVENCY

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
MILL STREAM HOUSE PIG LANE
BISHOP'S STORTFORD
HERTFORDSHIRE
CM22 7PA

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY NORMAN JONES

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA KIDDIE / 19/01/2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EDITH JONES / 19/01/2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN JONES

View Document

26/09/1326 September 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 10/05/12 NO CHANGES

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 10/05/10 NO CHANGES

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/098 September 2009 DISS40 (DISS40(SOAD))

View Document

08/09/098 September 2009 First Gazette

View Document

07/09/097 September 2009 RETURN MADE UP TO 10/05/09; NO CHANGE OF MEMBERS

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: INTERPLAN HOUSE DUNMOW INDUSTRIAL ESTATE CHELMSFORD ROAD ESSEX. CM6 1HE

View Document

05/08/095 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/08/095 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/12/0829 December 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR RESIGNED PHILIP KIDDIE

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 10/05/05; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0427 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/05/966 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/948 July 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/10/914 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/912 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/05/9024 May 1990 REGISTERED OFFICE CHANGED ON 24/05/90 FROM: CARLISLE MILLS CARLISLE ROAD BRADFORD BD8 8BD

View Document

24/05/9024 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/05/9016 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

08/02/898 February 1989 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

09/02/889 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 AUDITOR'S RESIGNATION

View Document

05/01/885 January 1988 REGISTERED OFFICE CHANGED ON 05/01/88 FROM: G OFFICE CHANGED 05/01/88 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

05/01/885 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

02/12/872 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: G OFFICE CHANGED 06/08/87 C-O LEIGH CARR AND PARTNERS 27-31 BLANDFORD STREET LONDON W1H 3A

View Document

07/01/877 January 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document


More Company Information