ASCENTIAL IHQ LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/07/1428 July 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
PO BOX 41
NORTH HARBOUR
PORTSMOUTH
HAMPSHIRE
PO6 3AU

View Document

14/10/1314 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

14/10/1314 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/10/1314 October 2013 DECLARATION OF SOLVENCY

View Document

24/09/1324 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/09/1017 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 ADOPT ARTICLES 22/12/2009

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED IAN DUNCAN FERGUSON

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILSON

View Document

05/11/085 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 SECRETARY'S CHANGE OF PARTICULARS ALISON MARY CATHERINE SULLIVAN LOGGED FORM

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

09/11/069 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM:
100 NEW BRIDGE STREET
LONDON
EC4V 6JA

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 AUDITOR'S RESIGNATION

View Document

16/06/0416 June 2004 394

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/08/026 August 2002 S366A DISP HOLDING AGM 27/06/02

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM:
7 NEW SQUARE
BEDFONT LAKES
FELTHAM
MIDDLESEX TW14 8HA

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM:
6 NEW SQUARE
BEDFONT LAKES
FELTHAM
MIDDLESEX TW14 8HA

View Document

25/09/0125 September 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/08/0130 August 2001 COMPANY NAME CHANGED
INFORMIX IHQ LIMITED
CERTIFICATE ISSUED ON 30/08/01

View Document

06/06/016 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0115 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 AUDITOR'S RESIGNATION

View Document

05/07/995 July 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/11/9819 November 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

10/05/9810 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/03/989 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

27/08/9727 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/10/9621 October 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 COMPANY NAME CHANGED
INNOVATIVE SOFTWARE LIMITED
CERTIFICATE ISSUED ON 14/10/96

View Document

03/11/953 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 EXEMPTION FROM APPOINTING AUDITORS 30/12/94

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM:
INFORMIX HOUSE
LITTLETON ROAD
ASHFORD
MIDDLESEX TW15 ITZ

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9418 January 1994 NEW SECRETARY APPOINTED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

11/11/9311 November 1993 NEW SECRETARY APPOINTED

View Document

22/04/9322 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9120 December 1991 EXEMPTION FROM APPOINTING AUDITORS 14/11/91

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/09/9117 September 1991 SECRETARY RESIGNED

View Document

17/09/9117 September 1991 NEW SECRETARY APPOINTED

View Document

07/09/917 September 1991 RETURN MADE UP TO 08/09/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM:
LENEXA HOUSE
ASPEN WAY,PLANE TREE CRESCENT
FELTHAM
MIDDLESEX GW13 7AQ

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/10/895 October 1989 COMPANY NAME CHANGED
INFORMIX SOFTWARE (U.K.) LIMITED
CERTIFICATE ISSUED ON 05/10/89

View Document

23/11/8823 November 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/08/8830 August 1988 REGISTERED OFFICE CHANGED ON 30/08/88 FROM:
KINGSWICK HOUSE
SUNNINGHILL
BERKSHIRE
SL5 7BH

View Document

10/11/8710 November 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/09/87

View Document

10/11/8710 November 1987 WD 26/10/87 AD 24/09/87---------
￯﾿ᄑ SI 5000@1=5000
￯﾿ᄑ IC 4/5004

View Document

15/10/8715 October 1987 REGISTERED OFFICE CHANGED ON 15/10/87 FROM:
FLOOR 17
ROYEX HOUSE
ALDERMANBURY SQUARE
LONDON EC2V 7LD

View Document

18/08/8718 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/02/8723 February 1987 CERTIFICATE OF INCORPORATION

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