THE INTELLECTUAL PROPERTY LAWYERS' ORGANISATION

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/12/2031 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 CESSATION OF CLIVE DUNCAN THORNE AS A PSC

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE THORNE

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR DAVID CLIFFORD WILKINSON

View Document

06/08/206 August 2020 DIRECTOR APPOINTED DOCTOR ANNE LANE

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE LANE

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLIFFORD WILKINSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GRASSIE

View Document

31/07/1831 July 2018 CESSATION OF GILLIAN MARGARET GRASSIE AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

29/07/1729 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 26/07/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 26/07/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 26/07/13 NO MEMBER LIST

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY RENATE SIEBRASSE

View Document

30/08/1230 August 2012 26/07/12 NO MEMBER LIST

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MS GILLIAN MARGARET GRASSIE

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE MCFARLAND-CRUICKSHANKS

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PERKINS

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 26/07/11 NO MEMBER LIST

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH CHRYSTIE

View Document

23/11/1023 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RENATE SIEBRASSE / 26/07/2010

View Document

03/08/103 August 2010 26/07/10 NO MEMBER LIST

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MCFARLAND-CRUICKSHANKS / 26/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE THORNE / 26/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES LANGRIGGE PERKINS / 26/07/2010

View Document

03/12/093 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 ANNUAL RETURN MADE UP TO 26/07/09

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP WOODS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY WILLOUGHBY

View Document

03/03/093 March 2009 ANNUAL RETURN MADE UP TO 26/07/08

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/09/071 September 2007 ANNUAL RETURN MADE UP TO 26/07/07

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 ANNUAL RETURN MADE UP TO 26/07/06

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 ANNUAL RETURN MADE UP TO 26/07/05

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 ANNUAL RETURN MADE UP TO 26/07/04

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/09/037 September 2003 ANNUAL RETURN MADE UP TO 26/07/03

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 ANNUAL RETURN MADE UP TO 26/07/02

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 ANNUAL RETURN MADE UP TO 26/07/01

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 ANNUAL RETURN MADE UP TO 26/07/00

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 ANNUAL RETURN MADE UP TO 26/07/99

View Document

09/11/989 November 1998 ANNUAL RETURN MADE UP TO 26/07/98

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/07/9731 July 1997 ANNUAL RETURN MADE UP TO 26/07/97

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 COMPANY NAME CHANGED INTELLECTUAL PROPERTY LAWYERS AS SOCIATION CERTIFICATE ISSUED ON 21/01/97

View Document

07/01/977 January 1997 ALTER MEM AND ARTS 03/12/96

View Document

03/01/973 January 1997 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96

View Document

03/01/973 January 1997 REGISTERED OFFICE CHANGED ON 03/01/97 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

03/01/973 January 1997 ANNUAL RETURN MADE UP TO 26/07/96

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/09/9529 September 1995 ANNUAL RETURN MADE UP TO 26/07/95

View Document

26/07/9426 July 1994 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