THE IP SYSTEMS OPERATION LIMITED

Company Documents

DateDescription
09/10/109 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/08/1018 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2010

View Document

09/07/109 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 3 PRENTON WAY PRENTON CH43 3ET

View Document

03/03/103 March 2010 DECLARATION OF SOLVENCY

View Document

03/03/103 March 2010 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION "IN SPECIE"

View Document

03/03/103 March 2010 SPECIAL RESOLUTION TO WIND UP

View Document

03/03/103 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/08/0812 August 2008

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DAVID LEWIS WARK

View Document

10/03/0810 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HEASLEY

View Document

07/02/087 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: C/O POWERSYSTEMS 3 PRENTON WAY PRENTON CH43 3ET

View Document

10/06/0310 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 5TH FLOOR 30 CANNON STREET LONDON EC4M 6XH

View Document

03/05/033 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: MANWEB HOUSE KINGSFIELD COURT, CHESTER BUSINESS P, CHESTER CHESHIRE CH4 9RF

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 25/04/01; NO CHANGE OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/05/003 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/003 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: GATEWAY HOUSE 322 REGENTS PARK ROAD FINCHLEY LONDON N3 2QQ

View Document

11/01/0011 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 S366A DISP HOLDING AGM 31/03/99

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/02/9922 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

17/02/9917 February 1999 ADOPT MEM AND ARTS 01/10/98

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 ADOPT MEM AND ARTS 30/04/98

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 REGISTERED OFFICE CHANGED ON 31/03/96 FROM: AUDIT HOUSE 151 HIGH STREET BILLORICAY ESSEX CM12 3AB

View Document

11/12/9511 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/9511 December 1995

View Document

04/12/954 December 1995 COMPANY NAME CHANGED DEMON CONSULTING LIMITED CERTIFICATE ISSUED ON 05/12/95

View Document

07/06/957 June 1995

View Document

07/06/957 June 1995

View Document

07/06/957 June 1995

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/957 June 1995

View Document

07/06/957 June 1995 £ NC 100/1000000 23/05/95

View Document

07/06/957 June 1995 ALTER MEM AND ARTS 23/05/95

View Document

07/06/957 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995

View Document

07/06/957 June 1995 NC INC ALREADY ADJUSTED 23/05/95

View Document

07/06/957 June 1995 Resolutions

View Document

07/06/957 June 1995 Resolutions

View Document

31/05/9531 May 1995 COMPANY NAME CHANGED ISICAR LIMITED CERTIFICATE ISSUED ON 01/06/95

View Document

25/04/9525 April 1995 Incorporation

View Document

25/04/9525 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • POINTER HOUSE LIMITED


  • 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