INTERNET PROPERTY FINDER LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD CHESTERMAN / 13/01/2015

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/04/1427 April 2014 REGISTERED OFFICE CHANGED ON 27/04/2014 FROM
2ND FLOOR UNION HOUSE 182-194 UNION STREET
LONDON
SE1 0LH

View Document

27/09/1327 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD CHESTERMAN / 18/04/2013

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED STEPHEN MORANA

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY ALEXANDER CHESTERMAN

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MOSTAFA ALI

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON KAIN

View Document

08/10/128 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/12/097 December 2009 25/06/09 STATEMENT OF CAPITAL GBP 13351111

View Document

25/11/0925 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHESTERMAN / 16/11/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER CHESTERMAN / 16/11/2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY CARLA STONE

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATE, DIRECTOR ROBERT GREG FELDMANN LOGGED FORM

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATE, DIRECTOR GILLIAN DAWN CELIA KENT LOGGED FORM

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATE, DIRECTOR SUSAN LEE PANUCCIO LOGGED FORM

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN PANUCCIO

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN KENT

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATE, DIRECTOR ROBERT GREG FELDMANN LOGGED FORM

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT FELDMANN

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM 1 VIRGINIA STREET LONDON E98 1XY

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED SIMON KAIN

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY APPOINTED ALEXANDER CHESTERMAN

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/07/092 July 2009 AUTH ALLOT OF SECURITY 27/05/2009 NC INC ALREADY ADJUSTED 27/05/2009

View Document

25/06/0925 June 2009 GBP NC 11000000/13150000 27/05/09

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ROBERT GREG FELDMANN

View Document

13/02/0913 February 2009 AUTH ALLOT OF SECURITY 04/02/2009 NC INC ALREADY ADJUSTED 04/02/2009

View Document

10/02/0910 February 2009 GBP NC 100000/11000000 04/02/09

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED SUSAN LEE PANUCCIO

View Document

16/10/0816 October 2008 DIRECTOR RESIGNED CLIVE MILNER

View Document

16/10/0816 October 2008 DIRECTOR RESIGNED SIMON BAKER

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED GILLIAN DAWN CELIA KENT

View Document

30/07/0830 July 2008 DIRECTOR'S PARTICULARS CLIVE MILNER

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MR CLIVE ALEXANDER MILNER

View Document

22/04/0822 April 2008 DIRECTOR RESIGNED STEPHEN DAINTITH

View Document

09/10/079 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: UNION HOUSE 182-194 UNION STREET LONDON SE1 0LH

View Document

29/12/0529 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 1 UNDERSHAFT LONDON EC3P 3DQ

View Document

13/04/0313 April 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: G OFFICE CHANGED 27/09/01 THIRD FLOOR PREMISES LION HOUSE RED LION STREET RICHMOND SURREY TW9 1RE

View Document

10/07/0110 July 2001 S366A DISP HOLDING AGM 04/07/01

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/05/985 May 1998 � NC 1000/100000 14/04/98

View Document

05/05/985 May 1998 NC INC ALREADY ADJUSTED 26/04/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

31/12/9631 December 1996 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