IVS-GLOBAL LTD

Company Documents

DateDescription
05/07/195 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/195 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00006416

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 82 QUEENS ROAD BRIGHTON BN1 3XE ENGLAND

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

07/12/187 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/12/187 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/12/187 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

14/11/1714 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

27/01/1727 January 2017 COMPANY NAME CHANGED INTERNATIONAL VAT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/01/17

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/04/1613 April 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 SAIL ADDRESS CHANGED FROM: C/O ABN DIRECT LTD NILE HOUSE NILE STREET BRIGHTON BN1 1HW ENGLAND

View Document

19/11/1519 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 PREVSHO FROM 31/10/2015 TO 30/06/2015

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY MARTYN REDMAN

View Document

22/12/1422 December 2014 SAIL ADDRESS CHANGED FROM: C/O ABN DIRECT LTD 2ND FLOOR CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE UNITED KINGDOM

View Document

22/12/1422 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/12/134 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM CLAREMONT HOUSE 2ND FLOOR 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE UNITED KINGDOM

View Document

04/12/134 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

02/12/132 December 2013 SECRETARY APPOINTED MR MARTYN KEITH REDMAN

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY ABN DIRECT LTD

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 CURREXT FROM 30/04/2013 TO 31/10/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/12/1210 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 SAIL ADDRESS CHANGED FROM: C/O FOCUS MANAGEMENT SERVICES LTD 2ND FLOOR CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE UNITED KINGDOM

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN KEITH REDMAN / 01/11/2012

View Document

28/11/1228 November 2012 CORPORATE SECRETARY APPOINTED ABN DIRECT LTD

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY FOCUS MANAGEMENT SERVICES LTD

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR STACEY-ANNE KEEN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/03/129 March 2012 09/03/12 STATEMENT OF CAPITAL GBP 10000

View Document

09/03/129 March 2012 REDUCE ISSUED CAPITAL 15/04/2011

View Document

02/03/122 March 2012 SOLVENCY STATEMENT DATED 11/04/11

View Document

02/03/122 March 2012 STATEMENT BY DIRECTORS

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

16/11/1116 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM FIRST POINT BUCKINGHAM GATE GATWICK WEST SUSSEX RH6 0NT

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY EUROCASH CORPORATION LIMITED

View Document

24/11/1024 November 2010 CORPORATE SECRETARY APPOINTED FOCUS MANAGEMENT SERVICES LTD

View Document

24/11/1024 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 SAIL ADDRESS CHANGED FROM: C/O FOCUS MANAGEMENT SERVICES LTD LYNDEAN HOUSE 43-46 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XB UNITED KINGDOM

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

16/12/0916 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MS STACEY-ANNE ELIZABETH KEEN

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM LYNDEAN HOUSE 43-46 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XB

View Document

13/05/0913 May 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009

View Document

11/05/0911 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED EUROCASH INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 06/05/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

17/04/0817 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/089 April 2008 COMPANY NAME CHANGED EUROCASH U.K. LIMITED CERTIFICATE ISSUED ON 15/04/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0515 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 AUDITOR'S RESIGNATION

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/06/0411 June 2004 AUDITOR'S RESIGNATION

View Document

22/12/0322 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 £ IC 157000/154000 21/06/02 £ SR 3@1000=3000

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED EUROCASH FUNDING LIMITED CERTIFICATE ISSUED ON 28/05/02

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 173 CHURCH ROAD HOVE EAST SUSSEX BN3 2AB

View Document

09/01/019 January 2001 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

05/12/995 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 AMEND 882-310596-3X£1000-9998X£1

View Document

21/12/9821 December 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9727 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 NC INC ALREADY ADJUSTED 26/03/97

View Document

27/05/9727 May 1997 NC DEC ALREADY ADJUSTED 02/05/97

View Document

27/05/9727 May 1997 ALTER MEM AND ARTS 26/03/97

View Document

27/05/9727 May 1997 NC INC ALREADY ADJUSTED 26/03/97

View Document

27/05/9727 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/97

View Document

27/05/9727 May 1997 £ NC 460000/2000000 26/0

View Document

06/05/976 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9716 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

04/04/974 April 1997 NC INC ALREADY ADJUSTED 30/09/96

View Document

04/04/974 April 1997 £ NC 10000/260000 30/05

View Document

04/04/974 April 1997 NC INC ALREADY ADJUSTED 30/09/96

View Document

04/04/974 April 1997 NC INC ALREADY ADJUSTED 30/05/96

View Document

04/04/974 April 1997 £ NC 260000/460000 30/09

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96 FROM: C/O CAPEL PANYE LIMITED 3 VICTORIA TERRACE KINGSWAY HOVE, EAST SUSSEX BN3 2WB

View Document

20/12/9520 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 NEW SECRETARY APPOINTED

View Document

27/11/9527 November 1995 SECRETARY RESIGNED

View Document

09/11/959 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