IPSOS ACCESS PANELS LIMITED

Company Documents

DateDescription
24/06/1324 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPENCER PAUL SILMAN / 07/10/2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS GUILLERMO HARDING / 05/10/2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM KINGS HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1PT

View Document

07/07/117 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KINGSLEY HOLLISS / 12/11/2010

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY TANYA SHAMLIAN

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS GUILLERMO HARDING / 01/01/2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KINGSLEY HOLLISS / 16/11/2009

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLLISS / 15/09/2008

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0818 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 AUDITORS RESIGNATION

View Document

15/12/0615 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0313 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 NC INC ALREADY ADJUSTED 13/06/00

View Document

12/07/0012 July 2000 � NC 50000/330500 13/06/00

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 COMPANY NAME CHANGED IPSOS-NFO UK LIMITED CERTIFICATE ISSUED ON 09/07/99

View Document

23/12/9823 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/04/976 April 1997 NC INC ALREADY ADJUSTED 17/12/96

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 CONVE 17/12/96

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 � NC 1000/50000 17/12/

View Document

06/04/976 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/12/96

View Document

06/04/976 April 1997 VARYING SHARE RIGHTS AND NAMES 17/12/96

View Document

06/04/976 April 1997 ADOPT MEM AND ARTS 17/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/969 January 1996 COMPANY NAME CHANGED DEALCOUNTY LIMITED CERTIFICATE ISSUED ON 10/01/96

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: G OFFICE CHANGED 08/01/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/01/968 January 1996

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 SECRETARY RESIGNED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996

View Document

08/01/968 January 1996

View Document

07/12/957 December 1995 Incorporation

View Document

07/12/957 December 1995 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