IP NETWORK CONSULTING LIMITED

Company Documents

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

View Document

23/02/1223 February 2012 APPLICATION FOR STRIKING-OFF

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARVEY / 03/06/2011

View Document

03/06/113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JESSICA ANNE O'TOOLE / 03/06/2011

View Document

03/06/113 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 71 BRITTANY HOUSE ENFIELD LONDON EN2 0PQ

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARVEY / 05/05/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: 55 OLDFIELD ROAD STOKE NEWINGTON LONDON N16 0RR

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0915 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 SECRETARY'S PARTICULARS JESSICA O'TOOLE

View Document

13/06/0913 June 2009 DIRECTOR'S PARTICULARS RICHARD HARVEY

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/08 FROM: FLAT 40, 2A VICTORIAN GROVE STOKE NEWINGTON LONDON N16 8EZ

View Document

12/09/0812 September 2008 DIRECTOR'S PARTICULARS RICHARD HARVEY

View Document

12/09/0812 September 2008 SECRETARY'S PARTICULARS JESSICA O'TOOLE

View Document

15/05/0815 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 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