IBIS MULTIMEDIA LIMITED

Company Documents

DateDescription
18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ANTHONY BUTLER / 14/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HUGH LAWRANCE REA / 14/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL REA / 14/11/2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/11/9919 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/05/9827 May 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/05/98

View Document

27/11/9727 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: G OFFICE CHANGED 27/11/97 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

14/11/9714 November 1997 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