IDE PROJECTS LTD

Company Documents

DateDescription
26/06/2126 June 2021 Final Gazette dissolved following liquidation

View Document

26/06/2126 June 2021 Final Gazette dissolved following liquidation

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 16 WITTON STREET NORTON STOURBRIDGE WEST MIDLANDS DY8 3YE

View Document

13/03/2013 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/03/2013 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/2013 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/09/1514 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 PREVEXT FROM 31/07/2014 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN EVANS / 22/09/2014

View Document

30/10/1430 October 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM THE OLD SCHOOL HOUSE THORNBURY BROMYARD HEREFORDSHIRE HR7 4NQ ENGLAND

View Document

26/06/1426 June 2014 SECOND FILING WITH MUD 27/07/13 FOR FORM AR01

View Document

04/06/144 June 2014 SECOND FILING WITH MUD 27/07/13 FOR FORM AR01

View Document

11/04/1411 April 2014 COMPANY RESTORED ON 11/04/2014

View Document

11/04/1411 April 2014 Annual return made up to 27 July 2013 with full list of shareholders

View Document

11/03/1411 March 2014 STRUCK OFF AND DISSOLVED

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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