IVYWALK LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/12/1317 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/09/1310 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2013

View Document

17/07/1217 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/07/1217 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00001205

View Document

17/07/1217 July 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM UNIT 22/23 CAPITOL INDUSTRIAL ESTATE CAPITOL WAY LONDON NW9 0EQ UNITED KINGDOM

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM C/O H MORRIS & CO 6 SHIREHALL PARK HENDON LONDON NW4 2QL UNITED KINGDOM

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/10/1117 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR CHARLES AMAR

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOEL SALEM

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY MICHEL DADOUN

View Document

15/06/1115 June 2011 COMPANY NAME CHANGED IVOR SILVERMAN LIMITED CERTIFICATE ISSUED ON 15/06/11

View Document

15/06/1115 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1111 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/03/111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/11/1015 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/11/0918 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

11/02/0911 February 2009 SECRETARY APPOINTED MICHEL DADOUN

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED JOEL SALEM

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND SILVERMAN

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY MARCELLE SILVERMAN

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/08 FROM: GISTERED OFFICE CHANGED ON 18/11/2008 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

04/09/084 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 COMPANY NAME CHANGED IVEYWALK LIMITED CERTIFICATE ISSUED ON 09/11/04

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: G OFFICE CHANGED 17/08/04 COURTWAY HOUSE 129 HAMLET COURT ROAD WESTCLIFFE ON SEA ESSEX SS0 7EW

View Document

17/08/0417 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: G OFFICE CHANGED 01/12/03 C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 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