IVC ASSOCIATES LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

08/07/108 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: IVY COTTAGE, CAMP LANE HENLEY-IN-ARDEN WEST MIDLANDS B95 5QG

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/04/0811 April 2008 DIRECTOR'S PARTICULARS ROBERT HARRIMAN

View Document

19/12/0719 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

29/08/0629 August 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: BATTLEFIELD HOUSE KIDDERMINSTER ROAD, DODFORD BROMSGROVE WORCESTERSHIRE B61 9AD

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 COMPANY NAME CHANGED INSISTPOOL LIMITED CERTIFICATE ISSUED ON 06/06/05; RESOLUTION PASSED ON 01/05/05

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

01/12/041 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 87 HAY LANE SHIRLEY SOLIHULL WEST MIDLANDS B90 4TZ

View Document

23/11/0023 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 EXEMPTION FROM APPOINTING AUDITORS 21/09/99

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9726 November 1997 Incorporation

View Document


More Company Information