INTERNET BROADCASTING CORPORATION LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 STRUCK OFF AND DISSOLVED

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

03/03/143 March 2014 DISS REQUEST WITHDRAWN

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1316 December 2013 APPLICATION FOR STRIKING-OFF

View Document

07/02/137 February 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

14/06/1214 June 2012 DISS REQUEST WITHDRAWN

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1224 February 2012 APPLICATION FOR STRIKING-OFF

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

26/05/1126 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

14/01/1114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM INDEX HOUSE ST GEORGES LANE ASCOT BERKSHIRE SL5 7EU

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/1024 June 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/096 October 2009 Annual return made up to 16 December 2008 with full list of shareholders

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: LONGWOOD WAVERLEY DRIVE WENTWORTH ESTATE SURREY GU25 4QU

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: BLOSSOM FALLS WELLINGTON AVENUE VIRGINIA WATER SURREY GU25 4QU

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 COMPANY NAME CHANGED VARIETY PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/02/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 26 FAVART ROAD LONDON SW6 4AX

View Document

24/09/0324 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: TOP FLOOR REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: THE STIDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 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