IVYBANK SYSTEMS LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000019

View Document

20/07/1020 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KNOX

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA QUADRINI

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS QUADRINI

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR SHIELA QUADRINI

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUADRINI

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/096 May 2009 SECRETARY RESIGNED MARY KEEN

View Document

06/05/096 May 2009 SECRETARY APPOINTED MRS SHEILA WINIFRED QUADRINI

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 REGISTERED OFFICE CHANGED ON 28/03/09 FROM: TUXEDO PRINCESS HILLGATE QUAY GATESHEAD TYNE & WEAR NE8 2QS

View Document

27/03/0927 March 2009 DIRECTOR'S PARTICULARS NICHOLAS QUADRINI

View Document

14/03/0814 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 SECRETARY'S PARTICULARS MARY KEEN

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 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