IPC SYSTEMS LIMITED

Company Documents

DateDescription
15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM UNIT 11G SHRUB HILL INDUSTRIAL ESTATE SHRUB HILL ROAD WORCESTER WORCESTERSHIRE WR4 9EL

View Document

29/06/1029 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009193

View Document

29/06/1029 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/06/1029 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/09/0923 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: GISTERED OFFICE CHANGED ON 10/09/2008 FROM UNIT 119 SHRUB HILL INDUSTRIAL ESTATE SHRUB HILL ROAD WORCESTER WORCESTERSHIRE WR4 9EL

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SANDERS / 01/05/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: G OFFICE CHANGED 11/11/05 IMEX BUSINESS CENTRE OXLEASOW ROAD EAST MOONS MOAT REDDITCH WORCESTERSHIRE B98 0RE

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: G OFFICE CHANGED 13/05/04 20 MELBOURNE STREET WORCESTER WR3 8AX

View Document

02/10/032 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/05/033 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: G OFFICE CHANGED 22/08/01 C/O RICHARDS HINITT GROSVENOR HOUSE 1 ST MARYS STREET WORCESTER WR1 1HA

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/011 August 2001 Incorporation

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