IVYBRIDGE PROGRAMMING LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1314 October 2013 APPLICATION FOR STRIKING-OFF

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
TORRINGTON CHAMBERS 58 NORTH ROAD EAST
PLYMOUTH
DEVON
PL4 6AJ

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK WYNDFORD HOWELL / 20/04/2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DIANE GLORIA MARIE HOWELL / 20/04/2011

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WYNDFORD HOWELL / 11/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANE GLORIA MARIE HOWELL / 07/10/2008

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MARK WYNDFORD HOWELL

View Document

07/10/087 October 2008 SECRETARY APPOINTED DIANE GLORIA MARIE HOWELL

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM
27 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

11/09/0811 September 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
Recently Viewed
  • RDB 21C LTD


  • 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