PREDICTIVE IP LIMITED

Company Documents

DateDescription
13/04/1213 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/122 April 2012 APPLICATION FOR STRIKING-OFF

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/12/1122 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/12/109 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/05/05

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

23/01/0523 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 COMPANY NAME CHANGED MACNEWCO ONE HUNDRED AND THIRTY TWO LIMITED CERTIFICATE ISSUED ON 18/01/05

View Document

07/12/047 December 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