ISLAND ELECTROPLATING LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/125 November 2012 APPLICATION FOR STRIKING-OFF

View Document

16/07/1216 July 2012 PREVEXT FROM 28/02/2012 TO 30/04/2012

View Document

20/01/1220 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/01/1131 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM C/O GARBETTS - ARNOLD HOUSE 2-6 NEW ROAD BRADING ISLE OF WIGHT PO36 0DT

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/04/1019 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTICE WILLIAM HETHERINGTON / 14/01/2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM SUE LANE & ASSOCIATES EASTERN ANNEXE MILL COURT FURRLONGS NEWPORT ISLE OF WIGHT PO30 2AA

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTICE HETHERINGTON / 01/02/2008

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/06/0717 June 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: G OFFICE CHANGED 21/10/05 UNIT 10 MARSH CLOSE SANDOWN ISLE OF WIGHT PO36 8EU

View Document

08/10/058 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 COMPANY NAME CHANGED IEP LIMITED CERTIFICATE ISSUED ON 13/03/01

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 COMPANY NAME CHANGED ISLAND ELECTROPLATING LIMITED CERTIFICATE ISSUED ON 07/09/99

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: G OFFICE CHANGED 03/09/99 PYLE HOUSE 137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW

View Document

30/07/9930 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/03/9830 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993

View Document

21/05/9221 May 1992

View Document

21/05/9221 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992

View Document

21/05/9221 May 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992

View Document

21/05/9221 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991

View Document

05/01/905 January 1990

View Document

05/01/905 January 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

05/06/895 June 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: G OFFICE CHANGED 04/01/89 16 QUAY STREET NEWPORT ISLE OF WIGHT PO30 5BG

View Document

12/04/8812 April 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

12/04/8812 April 1988

View Document

07/04/887 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: G OFFICE CHANGED 07/04/88 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB

View Document

07/04/887 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/877 March 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

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