INTERNAL VERIFICATION SERVICES LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1027 September 2010 APPLICATION FOR STRIKING-OFF

View Document

07/04/107 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EMMETT ANTHONY WHITE / 05/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE MAGUIRE / 05/04/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/07/0714 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/02/0617 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 05/04/05

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: EUROPA BUSINESS PARK BUILDING 46 BIRDHALL LANE CHEADLE HEATH STOCKPORT CHESHIRE SK5 0XA

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: EUROPA BUSINESS PARK BUILDING 67 BIRD HALL LANE CHEADLE HEATH STOCKPORT SK3 0XA

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 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