IVEC LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/11/1723 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/01/1731 January 2017 SECRETARY APPOINTED MR PAUL MALCOLM BROMLEY

View Document

30/01/1730 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR JASON ALDISS

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR PAUL MALCOLM BROMLEY

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY JASON ALDISS

View Document

09/11/159 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/11/1221 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR APPOINTED DR JASON KARL ALDISS

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT JONES

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER EVILLE

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

03/05/113 May 2011 SECRETARY APPOINTED DR JASON ALDISS

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/11/1015 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

13/11/0913 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES EVILLE / 05/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID JONES / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID JONES / 05/11/2009

View Document

02/09/092 September 2009 SECRETARY APPOINTED ROBERT DAVID JONES

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY ALAN CALE

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 01/09/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/03/009 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0010 February 2000 COMPANY NAME CHANGED ASSURED QUALITY SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 11/02/00

View Document

08/02/008 February 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

08/02/008 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: PEVERIL HOUSE M1 COMMERCE PARK DUCKMANTON CHESTERFIELD DERBYSHIRE S44 5HS

View Document

16/12/9816 December 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

07/11/977 November 1997 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