IPC FINANCE LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 APPLICATION FOR STRIKING-OFF

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 30/10/09 STATEMENT OF CAPITAL GBP 1

View Document

30/10/0930 October 2009 REDUCE ISSUED CAPITAL

View Document

30/10/0930 October 2009 SOLVENCY STATEMENT DATED 23/10/09

View Document

30/10/0930 October 2009 STATEMENT BY DIRECTORS

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED EVELYN ANN WEBSTER

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LTD ROOM 0820 KINGS REACH TOWER STAMFORD STREET LONDON SE1 9LS

View Document

30/03/0730 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

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

View Document

01/07/051 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0110 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: COMPANY SECRETARIAT ROOM 0820 KINGS REACH TOWER STAMFORD STREET LONDON SE1 9LS

View Document

21/07/0021 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/09/99

View Document

08/09/998 September 1999 FACILITY AGREEMENT 12/08/99

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/08/9923 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: G OFFICE CHANGED 23/08/99 BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 COMPANY NAME CHANGED BURSTCOMPUT LIMITED CERTIFICATE ISSUED ON 13/08/99

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: G OFFICE CHANGED 11/08/99 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

15/07/9915 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9915 July 1999 Incorporation

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