THE PUBLIC IP EXCHANGE LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1227 January 2012 APPLICATION FOR STRIKING-OFF

View Document

03/11/113 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE JEAN-LOUP GAILLARD / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE BRENDA AITKENHEAD / 15/01/2010

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE JEAN-LOUP GAILLARD / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

04/11/094 November 2009 ADOPT ARTICLES

View Document

04/11/094 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOX COURT NOMINEES LIMITED / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE BRENDA AITKENHEAD / 04/11/2009

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG SILLIMAN

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED CLARE BRENDA AITKENHEAD

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY DOMINIQUE GAILLARD

View Document

06/11/086 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 SECRETARY APPOINTED MR DOMINIQUE JEAN-LOUP GAILLARD

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK KEARNS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED DOMINIQUE JEAN-LOUP GAILLARD

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/12/0722 December 2007 DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS APPROVED 01/03/05

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 S386 DISP APP AUDS 01/03/05

View Document

10/03/0510 March 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: INTERNET HOUSE 332 SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0BZ

View Document

25/11/0325 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0327 January 2003 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/02/017 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

03/11/003 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996

View Document

10/07/9610 July 1996

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: 216 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 4WA

View Document

14/12/9514 December 1995

View Document

14/12/9514 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995

View Document

08/12/958 December 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

07/12/957 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994

View Document

12/05/9412 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 S366A DISP HOLDING AGM 21/01/94

View Document

07/02/947 February 1994 S252 DISP LAYING ACC 21/01/94

View Document

07/02/947 February 1994 S386 DISP APP AUDS 21/01/94

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993

View Document

04/11/934 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/11/934 November 1993 SECRETARY RESIGNED

View Document

28/07/9328 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/04/938 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992

View Document

17/09/9217 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9210 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 ALTER MEM AND ARTS 20/08/92

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: 34 DENMARK ROAD COTTENHAM CAMBRIDGE CB4 4QS

View Document

11/03/9211 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 SECRETARY RESIGNED

View Document

26/09/9126 September 1991 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