THE IP FACTORY LTD

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1927 February 2019 APPLICATION FOR STRIKING-OFF

View Document

30/01/1930 January 2019 PREVEXT FROM 31/08/2018 TO 30/09/2018

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR BOUDICCA FOX-LEONARD

View Document

30/01/1930 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/04/184 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY FOX-LEONARD

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MS BOUDICCA FOX-LEONARD

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS PATRICIA IRENE FOX-LEONARD

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOX-LEONARD

View Document

08/09/158 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/05/1418 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 19/06/12 STATEMENT OF CAPITAL GBP 4

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM, 37 RIVERSIDE WALK, NESTON, CHESHIRE, CH64 0TT

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY PAUL REES

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BAKER

View Document

14/12/1114 December 2011 SECRETARY APPOINTED MR ANTHONY FOX-LEONARD

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL REES

View Document

15/08/1115 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL CHRISTOPHER TUDOR REES / 08/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER BAKER / 08/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FOX-LEONARD / 08/08/2010

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/09/093 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/09/093 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/093 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 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