THE IBS ORGANISATION LIMITED

Company Documents

DateDescription
08/12/098 December 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/08/0925 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/0912 August 2009 APPLICATION FOR STRIKING-OFF

View Document

22/06/0922 June 2009 SECRETARY RESIGNED RUTH MCRITCHIE

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/02/00

View Document

09/09/999 September 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/02/99

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/11/9819 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

03/10/983 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: ROYAL HOUSE 28 SOVEREIGN STREET LEEDS LS1 4BJ

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/12/9612 December 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 21/12/94; CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/06/9428 June 1994 COMPANY NAME CHANGED TAH (IBS NORTH) LIMITED CERTIFICATE ISSUED ON 29/06/94

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

29/12/9329 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

21/01/9321 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9015 March 1990 COMPANY NAME CHANGED INTERGRATE LIMITED CERTIFICATE ISSUED ON 16/03/90

View Document

23/01/9023 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/02/893 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 DIRECTOR RESIGNED

View Document

09/05/889 May 1988 WD 28/03/88 AD 22/02/88--------- � SI 1515@1=1515 � IC 10000/11515

View Document

26/11/8726 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/10/878 October 1987 NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/09/823 September 1982 ANNUAL RETURN MADE UP TO 26/08/82

View Document

28/10/8128 October 1981 ALLOTMENT OF SHARES

View Document


More Company Information