IQ SYSTEMS SERVICES LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN DENLEY

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARKUS BOLTON

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE JONES

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1114 December 2011 APPLICATION FOR STRIKING-OFF

View Document

25/10/1125 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 SECTION 519

View Document

17/05/1117 May 2011 AUDITOR'S RESIGNATION

View Document

10/02/1110 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLL

View Document

24/12/0924 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SPENCER DAVIES / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN SEAN DENLEY / 16/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE MARIE CONNER / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELAINE JONES / 16/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLL / 16/12/2009

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

30/01/0930 January 2009 DIRECTOR RESIGNED JOHN WYATT BARTON

View Document

23/12/0823 December 2008 SECTION 175(5)(A) CONSOLIDATION RE-DESIGNATED 16/12/2008 ALTER ARTICLES 16/12/2008 SECTION 175(5)(A) CONSOLIDATION RE-DESIGNATED 16/12/2008 ALTER ARTICLES 16/12/2008 THE WRITTEN RESOLUTIONS WERE PASSED AS AN ORDINARY RESOLUTION 16/12/2008

View Document

23/12/0823 December 2008 ARTICLES OF ASSOCIATION

View Document

23/12/0823 December 2008 CONSO DIV

View Document

18/11/0818 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: ARENA CENTRE 9 NIMROD WAY WIMBORNE DORSET BH21 7SH

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/10/0721 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 ACC. REF. DATE SHORTENED FROM 02/07/07 TO 30/06/07

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 02/07/07

View Document

08/11/068 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0511 October 2005 NC INC ALREADY ADJUSTED 23/06/05

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 � NC 1000/2000 23/06/0

View Document

01/07/051 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/04/0511 April 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: CASMU HOUSE 17 COBHAM ROAD WIMBORNE DORSET BH21 7PE

View Document

23/11/0423 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

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

View Document

31/10/0131 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/11/0021 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 EXEMPTION FROM APPOINTING AUDITORS 11/08/97

View Document

22/08/9722 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/11/957 November 1995 Incorporation

View Document

07/11/957 November 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