- Company Overview for INGIV LIMITED (00672268)
- Filing history for INGIV LIMITED (00672268)
- People for INGIV LIMITED (00672268)
- Insolvency for INGIV LIMITED (00672268)
- More for INGIV LIMITED (00672268)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2012 | CH04 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AY on 6 July 2012 | |
04 May 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Feb 2012 | CH01 | Director's details changed for Mrs. Tanaquil Jane Mcdowall on 10 February 2012 | |
28 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2011 | 4.70 | Declaration of solvency | |
19 Aug 2011 | AR01 |
Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-19
|
|
17 Nov 2010 | TM01 | Termination of appointment of Campbell Fleming as a director | |
09 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
06 Aug 2010 | CH04 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 1 October 2009 | |
21 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Nov 2009 | AP01 | Appointment of Mrs. Tanaquil Jane Mcdowall as a director | |
26 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
18 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
18 Aug 2009 | 288c | Secretary's Change of Particulars / J.P. morgan secretaries (uk) LIMITED / 30/11/2008 / HouseName/Number was: 10, now: 125; Street was: aldermanbury, now: london wall; Post Code was: EC2V 7RF, now: EC2Y 5AJ; Country was: , now: united kingdom | |
10 Jul 2009 | MA | Memorandum and Articles of Association | |
09 Jul 2009 | CERTNM | Company name changed jpmorgan registrars LIMITED\certificate issued on 09/07/09 | |
15 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
10 Sep 2008 | 363a | Return made up to 01/08/08; full list of members | |
21 Jan 2008 | 288a | New director appointed | |
18 Jan 2008 | 288b | Director resigned | |
23 Oct 2007 | 288b | Director resigned | |
05 Oct 2007 | 288a | New director appointed |