I.P.H TECHNOLOGY LIMITED

Company Documents

DateDescription
07/04/147 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / IRA HUGHES / 03/09/2010

View Document

11/06/1311 June 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 DISS40 (DISS40(SOAD))

View Document

31/10/1131 October 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 2 NOBLEFIELD HEIGHTS GREAT NORTH ROAD LONDON N2 0NX ENGLAND

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRA HUGHES / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual return made up to 21 March 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DISS40 (DISS40(SOAD))

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 19, HARVEST ROAD, KNIGHTWOOD PARK, EAST LEIGH HANTS S053 4HE

View Document

12/09/0912 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

23/12/0823 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY GOLDER BAQA SECRETARY LTD

View Document

20/10/0820 October 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

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