IPF TECHNOLOGY LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 August 2005

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY STANISLAV CHERNIKOV

View Document

17/10/0817 October 2008 RES02

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/10/0817 October 2008 RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ORDER OF COURT - RESTORATION

View Document

08/01/088 January 2008 STRUCK OFF AND DISSOLVED

View Document

25/09/0725 September 2007 FIRST GAZETTE

View Document

09/01/079 January 2007 FIRST GAZETTE

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

24/08/0524 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

09/03/039 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

08/03/038 March 2003 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FIRST GAZETTE

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: G OFFICE CHANGED 23/11/01 C/O ORR SHOTLIFF STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 COMPANY NAME CHANGED IP FIBRE OPTICS LIMITED CERTIFICATE ISSUED ON 08/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

31/08/9931 August 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/08/99

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/08/9510 August 1995 ALTER MEM AND ARTS 29/06/95

View Document

10/08/9510 August 1995 Resolutions

View Document

08/08/958 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995

View Document

10/07/9510 July 1995 COMPANY NAME CHANGED SPEED 5050 LIMITED CERTIFICATE ISSUED ON 11/07/95

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: G OFFICE CHANGED 06/07/95 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

16/06/9516 June 1995 Incorporation

View Document

16/06/9516 June 1995 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