IP VALUE ADDED LIMITED

Company Documents

DateDescription
28/03/1528 March 2015 REGISTERED OFFICE CHANGED ON 28/03/2015 FROM
DAVIDSON HOUSE FORBURY SQUARE
READING
RG1 3BD

View Document

18/01/1518 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW WATSON / 01/01/2015

View Document

18/01/1518 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WATSON / 01/01/2015

View Document

18/01/1518 January 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
2ND FLOOR BERKELEY SQUARE HOUSE
BERKELEY SQUARE
LONDON
W1J 6BD

View Document

28/02/1428 February 2014 Annual return made up to 24 October 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 24 October 2012 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1011 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/04/102 April 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM
MEDIUS HOUSE LG
2 SHERATON STREET
LONDON
W1F 8BH

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/02/081 February 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM:
58 SHEPHERDS LANE
CAVERSHAM HEIGHTS
READING
RG4 7JL

View Document

27/01/0727 January 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 COMPANY NAME CHANGED
IPVA LIMITED
CERTIFICATE ISSUED ON 09/06/06

View Document

02/11/052 November 2005 S366A DISP HOLDING AGM 24/10/05

View Document

24/10/0524 October 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

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