IVORY SQUARE PUBLICATIONS LIMITED
Company Documents
Date | Description |
---|---|
13/12/1413 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/12/1311 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/12/1212 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/12/1119 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/12/1016 December 2010 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM SUITE 17 SPICE COURT PLANTATION WHARF LONDON SW11 3UE |
16/12/1016 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/12/0912 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROWLANDS / 11/12/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES PROPERT LEWIS / 11/12/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN SWANSBOURNE / 11/12/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON CLANCY / 11/12/2009 |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/12/0815 December 2008 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PROPERT LEWIS / 12/12/2008 |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/12/0719 December 2007 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/02/079 February 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/12/0513 December 2005 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | DIRECTOR RESIGNED |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/12/0417 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | NEW SECRETARY APPOINTED |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
21/01/0421 January 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
26/03/0326 March 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | DIRECTOR RESIGNED |
26/03/0226 March 2002 | SECRETARY RESIGNED |
25/03/0225 March 2002 | REGISTERED OFFICE CHANGED ON 25/03/02 FROM: G OFFICE CHANGED 25/03/02 82 SAINT JOHN STREET LONDON EC1M 4JN |
25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
25/03/0225 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
24/12/0124 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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