IP SELECT LIMITED

Company Documents

DateDescription
05/06/145 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2014

View Document

25/05/1325 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2013

View Document

13/06/1213 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2012:LIQ. CASE NO.1

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 145 157 ST JOHN STREET LONDON EC1V 4PY

View Document

12/04/1112 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

12/04/1112 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009034,00002685

View Document

02/04/112 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

21/08/1021 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SNOOK

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY DENISE MAYHEW

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0915 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/09 FROM: FRUIT FARM CHILDERDITCH STREET LITTLE WARLEY BRENTWOOD ESSEX CM13 3EG

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MR DAVID JOHN SNOOK

View Document

10/03/0910 March 2009 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/11/06

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: CARPENTERS HEATH ROAD BRADFIELD ESSEX CO11 2UZ

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 9, THE BADGERS BASILDON ESSEX SS16 6AU

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information