IPT LIMITED

Company Documents

DateDescription
03/10/113 October 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000014

View Document

09/09/109 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 8 May 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 8 May 2007

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 28/10/06; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/05/06

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/05/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/05/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/05/03

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/05/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/05/01

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/05/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 08/05/00

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: G OFFICE CHANGED 17/02/00 UNIT 1 VICTORIA MILLS ALBERT STREET HUDDERSFIELD WEST YORKSHIRE HD1 3PR

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: G OFFICE CHANGED 15/11/99 55 PO BOX LONDON SE16 3QQ

View Document

08/11/998 November 1999 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