I.V. DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM
UNIT 46 ENTERPRISE WAY
NEWPORT
GWENT
NP20 2AQ

View Document

26/06/1326 June 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

20/06/1320 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/06/1320 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/06/1320 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/09/1221 September 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

21/09/1121 September 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2011:LIQ. CASE NO.1

View Document

31/10/1031 October 2010 Annual accounts for year ending 31 Oct 2010

View Accounts

08/09/108 September 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2010:LIQ. CASE NO.1

View Document

18/02/1018 February 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2009:LIQ. CASE NO.1

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/11/0917 November 2009 Annual return made up to 29 October 2008 with full list of shareholders

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR JULIE PRESTON

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM UNIT C1 CAERPHILLY BUSINESS PARK VAN ROAD CAERPHILLY CF83 3ED

View Document

29/08/0829 August 2008 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009291

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: G OFFICE CHANGED 11/05/05 NANT Y CEISIAD FARM WHITE HART LANE MACHEN GWENT CF83 8QP

View Document

15/11/0415 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 29/10/01; NO CHANGE OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 REGISTERED OFFICE CHANGED ON 21/11/99 FROM: G OFFICE CHANGED 21/11/99 HALIFAX HOUSE HANBURY ROAD PONTYPOOL GWENT NP4 6LL

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 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