I P RIGHTS MANAGEMENT LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/159 March 2015 APPLICATION FOR STRIKING-OFF

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/01/1515 January 2015 PREVSHO FROM 31/03/2015 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH FARGHLY / 07/08/2009

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY JASON BREWER

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 3 HENLEY WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TREW

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES RODWELL

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR JASON BREWER

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARCUS BREWER / 26/05/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON MARCUS BREWER / 26/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARTHUR TREW / 01/02/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARCUS BREWER / 01/02/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON MARCUS BREWER / 01/02/2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 61 SOUTH PARK LINCOLN LINCOLNSHIRE LN5 8ES

View Document

15/01/1015 January 2010 SECRETARY APPOINTED JASON MARCUS BREWER

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED RAYMOND ARTHUR TREW

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY SIMON TELFER

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED JAMES RICHARD RODWELL

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR JASON MARCUS BREWER

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON TELFER

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS SIMON TELFER

View Document

21/05/0921 May 2009 DIRECTOR'S PARTICULARS FIONA FARGHLY

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: 20 NORFOLK CRESCENT BRACEBRIDGE HEATH LINCOLN LINCOLNSHIRE LN4 2ST

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY APPOINTED SIMON TELFER

View Document

15/07/0815 July 2008 SECRETARY RESIGNED SHELDON ENGLAND

View Document

30/05/0830 May 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 109 CHURCH ROAD BURTON JOYCE NOTTINGHAM NOTTINGHAMSHIRE NG14 5GD

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 22 EDWARD ROAD WEST BRIDGFORD NOTTINGHAM NG2 5GB

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 30 RUTLAND ROAD WEST BRIDGFORD NOTTINGHAM NG2 5DG

View Document

08/04/048 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACC. REF. DATE EXTENDED FROM 07/04/04 TO 31/05/04

View Document

14/05/0314 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 07/04/04

View Document

28/04/0328 April 2003 S80A AUTH TO ALLOT SEC 15/04/03 S366A DISP HOLDING AGM 15/04/03 S252 DISP LAYING ACC 15/04/03 S386 DISP APP AUDS 15/04/03 S369(4) SHT NOTICE MEET 15/04/03

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 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