IBC (ONE) LIMITED

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/114 January 2011 APPLICATION FOR STRIKING-OFF

View Document

23/12/1023 December 2010 REDUCE ISSUED CAPITAL 30/11/2010

View Document

23/12/1023 December 2010 SOLVENCY STATEMENT DATED 21/12/10

View Document

23/12/1023 December 2010 23/12/10 STATEMENT OF CAPITAL GBP 1

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER WALKER / 05/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN RIGBY / 05/10/2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WILSON / 27/09/2010

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 ADOPT ARTICLES 02/09/2010

View Document

14/09/1014 September 2010 CONSOLIDATION 02/09/10

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BURTON / 11/08/2010

View Document

01/07/101 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR APPOINTED RACHEL JACOBS

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED GARETH RICHARD WRIGHT

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HENRY KERSWELL / 02/12/2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE LOUISE WILSON / 02/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN RIGBY / 01/12/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER WALKER / 27/11/2009

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/09/092 September 2009 DIRECTOR APPOINTED MARK KERSWELL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE WILSON / 25/06/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ADAM CHRISTOPHER WALKER

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GILBERTSON

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 REMUNERATION SEC 386(2) 14/12/04

View Document

09/12/049 December 2004 AUDITOR'S RESIGNATION

View Document

24/11/0424 November 2004 RE SECTION 394

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 19 PORTLAND PLACE LONDON W1B 1PX

View Document

12/09/0212 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 01/06/02; NO CHANGE OF MEMBERS

View Document

13/06/0213 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 01/06/01; NO CHANGE OF MEMBERS

View Document

31/05/0131 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 19 PORTLAND PLACE LONDON W1N 3AF

View Document

07/07/007 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 EXEMPTION FROM APPOINTING AUDITORS 23/05/00

View Document

03/03/003 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: GILMOORA HOUSE 57/61 MORTIMER STREET LONDON W1N 8JX

View Document

08/12/998 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/997 December 1999 EXEMPTION FROM APPOINTING AUDITORS 23/11/99

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9617 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 RETURN MADE UP TO 01/06/96; CHANGE OF MEMBERS

View Document

03/04/963 April 1996

View Document

03/04/963 April 1996 NEW SECRETARY APPOINTED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996

View Document

12/02/9612 February 1996

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 01/06/95; CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM: 57-61 MORTIMER STREET LONDON W1N 7TD

View Document

04/10/944 October 1994 EXEMPTION FROM APPOINTING AUDITORS 10/08/94

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994

View Document

13/12/9313 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/06/9327 June 1993

View Document

27/06/9327 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91 FROM: BATH HOUSE(3RD FLOOR) 56 HOLBORN VIADUCT LONDON EC1A 2EX

View Document

28/04/9128 April 1991 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 15/11/90

View Document

08/11/908 November 1990 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document

08/11/908 November 1990 AD 31/12/81--------- £ SI 9897@1

View Document

08/11/908 November 1990

View Document

08/11/908 November 1990

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/07/9012 July 1990

View Document

12/07/9012 July 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 COMPANY NAME CHANGED SUMMERFIELD MORGENTHAU MD&A LIMI TED CERTIFICATE ISSUED ON 04/06/90

View Document

04/05/904 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/11/8927 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

08/08/898 August 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 COMPANY NAME CHANGED SUMMERFIELD LERNER MD&A LIMITED CERTIFICATE ISSUED ON 18/05/89

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 DIRECTOR RESIGNED

View Document

04/04/894 April 1989 COMPANY NAME CHANGED SUMMERFIELD LERNER LIMITED CERTIFICATE ISSUED ON 03/04/89

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/01/8919 January 1989 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

19/01/8919 January 1989 DIRECTOR RESIGNED

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/8828 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01

View Document

28/03/8828 March 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

11/03/8811 March 1988 Full accounts made up to 1987-01-31

View Document

22/01/8822 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

09/10/879 October 1987 DIRECTOR RESIGNED

View Document

14/02/8714 February 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/12/8618 December 1986 COMPANY NAME CHANGED MALLERMAN SUMMERFIELD & PARTNERS LIMITED CERTIFICATE ISSUED ON 18/12/86

View Document

13/11/8613 November 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

07/11/867 November 1986 NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 REGISTERED OFFICE CHANGED ON 23/10/86 FROM: 2/16 GOODGE STREET LONDON W1P 1FF

View Document

16/10/8616 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/7118 May 1971 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