INSURANCE AND PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/07/1411 July 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CIARAN JOSEPH MEYERS / 18/04/2010

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA MOULSON / 18/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: R L THURSZ & CO CAVENDISH HOUSE CLARK STREET POULTON LE FYLDE LANCASHIRE FY6 8JW

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 19/04/07; CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/09/0523 September 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: METRO HOUSE 6 METROPOLITAN BUSINESS PARK PRESTON NEW ROAD BLACKPOOL LANCASHIRE FY3 9LT

View Document

18/08/0418 August 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 348/350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information