IKB MANAGEMENT LTD

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1315 May 2013 APPLICATION FOR STRIKING-OFF

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/05/123 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/05/1125 May 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/05/112 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/06/097 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 COMPANY NAME CHANGED ECO ENERGY HOME REPORTS LIMITED CERTIFICATE ISSUED ON 15/10/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/04/0711 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/073 April 2007 COMPANY NAME CHANGED I.K.B MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/04/07

View Document

22/08/0622 August 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: G OFFICE CHANGED 31/08/04 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6RJ

View Document

13/08/0413 August 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

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