IPRO TECH SOLUTIONS LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1123 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1126 October 2011 APPLICATION FOR STRIKING-OFF

View Document

28/07/1128 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual return made up to 8 July 2010 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM ALLEN COURT BUSINESS CENTRE 22 SOUTH END CROYDON SURREY CR0 1DN

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WATSON / 08/07/2010

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANUSHA WATSON

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY ANUSHA WATSON

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM SUITE 113 CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS

View Document

06/08/096 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MRS ANUSHA WATSON

View Document

11/06/0911 June 2009 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/09/0819 September 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/08/086 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATSON / 01/08/2008

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ANUSHA WATSON / 01/08/2008

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: BRAMLEYHYRST 29 BRAMLEY HILL, SOUTH CROYDON, SURREY, CR2 6LL

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: OAKFIELD ROAD, CROYDON, SURREY CR0 2UA

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 Incorporation

View Document

08/07/058 July 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


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