IBEX HOME IMPROVEMENTS LTD

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/04/1210 April 2012 ORDER OF COURT - EARLY DISSOLUTION

View Document

08/02/128 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

21/07/1121 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/04/1119 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 14 March 2010 with full list of shareholders

View Document

18/02/1118 February 2011 14/03/10 STATEMENT OF CAPITAL GBP 102

View Document

17/02/1117 February 2011 13/03/08 FULL LIST AMEND

View Document

17/02/1117 February 2011 13/03/09 FULL LIST AMEND

View Document

16/04/1016 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/0927 July 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/01/0915 January 2009 PREVEXT FROM 31/03/2008 TO 31/08/2008

View Document

15/01/0915 January 2009 SECRETARY APPOINTED TONY ROBERT WILLIAM GOODSIR

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY NARINDER GOODSIR

View Document

16/09/0816 September 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / NARINDER GOODSIR / 14/03/2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GOODSIR / 14/03/2008

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information