IPEAK MEDIA LTD

Company Documents

DateDescription
05/07/135 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/04/1319 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/03/2013

View Document

05/04/135 April 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

06/11/126 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2012

View Document

11/06/1211 June 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1223 May 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

17/05/1217 May 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM HERITAGE EXCHANGE WELLINGTON MILLS 70 PLOVER ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3HR ENGLAND

View Document

13/04/1213 April 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009156,00005799

View Document

04/07/114 July 2011 SECRETARY APPOINTED MR JAYSON JAMES COOKE

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY CAROL COOKE

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES COOKE

View Document

19/05/1119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR JAYSON JAMES COOKE

View Document

24/07/1024 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/1021 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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