I O P M LIMITED

Company Documents

DateDescription
28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE LAING / 01/01/2015

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BEAN / 01/01/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BEAN / 01/01/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

27/11/1127 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE LAING / 31/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BEAN / 31/10/2009

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN BEAN / 31/10/2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM THE OLD HYDE SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET BH22 0DZ ENGLAND

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM THE OLD HYDE SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET BH22 0DZ ENGLAND

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM WILLIAM HOUSE 32 BARGATES CHRISTCHURCH BH23 1QL UK

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY APPOINTED TIMOTHY JOHN BEAN

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED PATRICIA ANNE LAING

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY UK SECRETARIES LTD

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR UK DIRECTORS LTD

View Document

28/02/0828 February 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