IVCLOUD.NET LTD

Company Documents

DateDescription
14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
14 THE LIMES
LONDON ROAD
LUTON
BEDFORDSHIRE
LU1 3RG
UNITED KINGDOM

View Document

22/11/1322 November 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

22/11/1322 November 2013 SAIL ADDRESS CHANGED FROM:
14 THE LIMES
LONDON ROAD
LUTON
BEDFORDSHIRE
LU1 3RG
UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/03/139 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALICIA BORNEO

View Document

09/11/129 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/09/1129 September 2011 SAIL ADDRESS CHANGED FROM: THE OLD PUMP HOUSE, 1A STONECROSS ST. ALBANS HERTFORDSHIRE AL1 4AA UNITED KINGDOM

View Document

29/09/1129 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM THE OLD PUMP HOUSE 1A STONECROSS ST. ALBANS HERTFORDSHIRE AL1 4AA UNITED KINGDOM

View Document

06/07/116 July 2011 COMPANY NAME CHANGED IPVIDEOTEL COMMUNICATIONS LTD CERTIFICATE ISSUED ON 06/07/11

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR JAHEM LEON HENRY OFOSU NGUETTA

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MRS ALICIA EMILY BORNEO

View Document

20/09/1020 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

18/09/1018 September 2010 APPOINTMENT TERMINATED, SECRETARY ALICIA N GUETTA

View Document

18/09/1018 September 2010 SECRETARY APPOINTED MR JAHEM LEON HENRY OFOSU NGUETTA

View Document

18/09/1018 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAHEM NGUETTA

View Document

18/09/1018 September 2010 APPOINTMENT TERMINATED, DIRECTOR AN S.A.R.L.

View Document

18/09/1018 September 2010 SAIL ADDRESS CHANGED FROM: FLAT 14 THE LIMES LONDON ROAD LUTON BEDFORDSHIRE LU1 3RG UNITED KINGDOM

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR JAHEM LEON HENRY OFOSU NGUETTA

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAHEM N GUETTA

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/03/1018 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR JAHEM LEON HENRY OFOSU N GUETTA

View Document

14/02/1014 February 2010 CORPORATE DIRECTOR APPOINTED AN S.A.R.L.

View Document

14/02/1014 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALICIA N GUETTA

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MRS ALICIA EMILY BORNEO N GUETTA

View Document

14/11/0914 November 2009 SECRETARY APPOINTED MRS ALICIA EMILY BORNEO N GUETTA

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAHEM N GUETTA

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAHEM N GUETTA

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM FLAT 14 THE LIMES LONDON ROAD LUTON LU1 3RG UNITED KINGDOM

View Document

10/11/0910 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM THE OLD PUMP HOUSE 1A STONECROSS ST. ALBANS HERTFORDSHIRE AL1 4AA UNITED KINGDOM

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAHEM LEON HENRY OFOSU N GUETTA / 09/11/2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

13/10/0813 October 2008 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