IDEAL INDUSTRIES (U.K.) LIMITED

Company Documents

DateDescription
09/08/129 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/129 May 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

05/01/125 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2011:LIQ. CASE NO.1

View Document

09/11/109 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008930

View Document

09/11/109 November 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

09/11/109 November 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/07/109 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALLIWELLS SECRETARIES LIMITED / 01/10/2009

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JUDAY

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KUMETA

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOUKE RIJPSTRA

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES PFOTENHAUER

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR LEE MICHAEL THOMAS

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/01/1012 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR APPOINTED PAUL MICHAEL FINNIE

View Document

30/07/0830 July 2008 RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS; AMEND

View Document

17/07/0817 July 2008 SECRETARY RESIGNED JAMES PFOTENHAUER

View Document

17/07/0817 July 2008 SECRETARY APPOINTED HALLIWELLS SECRETARIES LIMITED

View Document

14/07/0814 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER M2 2JF

View Document

04/09/074 September 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 144-146 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER M2 2JF

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER M2 2JF

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9711 August 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/12/9614 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/05/962 May 1996 ADOPT MEM AND ARTS 19/12/95 NC INC ALREADY ADJUSTED 19/12/95

View Document

02/05/962 May 1996 � NC 1000/201000 19/12/95

View Document

02/05/962 May 1996 ADOPT MEM AND ARTS 19/12/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993

View Document

29/10/9229 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9229 September 1992 ADOPT MEM AND ARTS 03/09/92

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992

View Document

22/09/9222 September 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9222 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92 FROM: G OFFICE CHANGED 22/09/92 2 BACHES ST LONDON N1 6UB

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/09/927 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/926 August 1992 COMPANY NAME CHANGED OBJECTKEEN LIMITED CERTIFICATE ISSUED ON 10/08/92

View Document

06/08/926 August 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 06/08/92

View Document

02/07/922 July 1992 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