IPS CONSULTING LTD

Company Documents

DateDescription
20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM
5TH FLOOR 4 EASTCHEAP
LONDON
EC3M 1AE

View Document

17/04/1517 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1517 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/1514 January 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FULLER

View Document

09/11/099 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES BLAIN / 02/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH FULLER / 02/10/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/06/0924 June 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: GISTERED OFFICE CHANGED ON 25/04/2008 FROM SUITE 51/52 THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY

View Document

01/12/071 December 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 � IC 1000/728 01/09/04 � SR 272@1=272

View Document

10/09/0410 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 � NC 50000/54000 01/10/00

View Document

23/07/0223 July 2002 NC INC ALREADY ADJUSTED 01/10/00

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

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

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: G OFFICE CHANGED 11/05/98 2A DUKE STREET LONDON W1M 5AA

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: G OFFICE CHANGED 08/01/97 15 MANCHESTER SQUARE LONDON W1M 5AE

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 31/10/95; CHANGE OF MEMBERS

View Document

07/09/957 September 1995 COMPANY NAME CHANGED IPS CONSULTING (LONDON & BRISTOL ) LTD CERTIFICATE ISSUED ON 08/09/95

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/11/9312 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

27/09/9327 September 1993 EXEMPTION FROM APPOINTING AUDITORS 30/07/93

View Document

24/02/9324 February 1993 COMPANY NAME CHANGED IPS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 25/02/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 � NC 100/50000 24/07/

View Document

01/09/921 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 COMPANY NAME CHANGED STEPHEN PARKER ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 28/02/92

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 EXEMPTION FROM APPOINTING AUDITORS 16/01/92

View Document

23/01/9223 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

10/02/9110 February 1991 EXEMPTION FROM APPOINTING AUDITORS 09/10/90

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/02/9110 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/05/901 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

01/05/901 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 ADOPT MEM AND ARTS 15/03/90

View Document

01/05/901 May 1990 EXEMPTION FROM APPOINTING AUDITORS 09/10/89

View Document

01/06/881 June 1988 COMPANY NAME CHANGED MINTWALK LIMITED CERTIFICATE ISSUED ON 02/06/88

View Document

31/05/8831 May 1988 REGISTERED OFFICE CHANGED ON 31/05/88 FROM: G OFFICE CHANGED 31/05/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

31/05/8831 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information