IPB SOLUTIONS LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 APPLICATION FOR STRIKING-OFF

View Document

22/05/1222 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDER LOUIS HENDRIK BEEK / 06/04/2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/06/1110 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSANNAH JAYNE BEEK / 06/04/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDER LOUIS HENDRIK BEEK / 06/04/2011

View Document

10/06/1110 June 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/05/105 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDER LOUIS HENDRIK BEEK / 06/04/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

25/08/0425 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 05/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM:
126 BLUEBELL DRIVE
LITTLEHAMPTON
WEST SUSSEX BN17 6UU

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM:
14 COLLEGE GARDENS
WORTHING
WEST SUSSEX
BN11 4QQ

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information