IVY BUSH SECURITIES LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 STRUCK OFF AND DISSOLVED

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

27/03/1027 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: 22 PEMBERTON STREET BIRMINGHAM B18 6NY

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR RESIGNED JASVINDER SAIMBI

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/08 FROM: 95 CAMDEN STREET BIRMINGHAM B1 3DD

View Document

27/02/0827 February 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 198 MONUMENT ROAD EDGRASTON BIRMINGHAM B16 8UU

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

22/01/9622 January 1996

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9321 January 1993

View Document

21/01/9321 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

03/02/923 February 1992

View Document

03/02/923 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/923 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

26/04/9126 April 1991

View Document

26/04/9126 April 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 REGISTERED OFFICE CHANGED ON 25/01/91 FROM: 198-199 MONUMENT ROAD EDGBASTONJ BIRMINGHAM B16 8UY

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

04/06/904 June 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

03/03/893 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: 212-213 BROAD STREET BIRMINGHAM B15 1AY

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/04/8811 April 1988 WD 07/03/88 AD 31/01/88--------- � SI 950@1=950 � IC 50/1000

View Document

11/04/8811 April 1988 � NC 100/10000 31/01/

View Document

11/04/8811 April 1988 NC INC ALREADY ADJUSTED

View Document

15/03/8815 March 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/01

View Document

26/10/8726 October 1987

View Document

26/10/8726 October 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/10/8726 October 1987 Full accounts made up to 1987-03-31

View Document

05/06/875 June 1987 COMPANY NAME CHANGED TREVOR PRICE AND PARTNERS (EDGBA STON) LIMITED CERTIFICATE ISSUED ON 08/06/87

View Document

15/04/8715 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: G OFFICE CHANGED 15/04/87 62 SALISBURY ROAD MOSELEY BIRMINGHAM B13

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/08/8612 August 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document


More Company Information