IPL INFORMATION PROCESSING LIMITED
Company number 01418818
- Company Overview for IPL INFORMATION PROCESSING LIMITED (01418818)
- Filing history for IPL INFORMATION PROCESSING LIMITED (01418818)
- People for IPL INFORMATION PROCESSING LIMITED (01418818)
- Charges for IPL INFORMATION PROCESSING LIMITED (01418818)
- Insolvency for IPL INFORMATION PROCESSING LIMITED (01418818)
- More for IPL INFORMATION PROCESSING LIMITED (01418818)
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) |
---|---|---|---|
19 Mar 2018 | TM01 | Termination of appointment of Simon Downing as a director on 19 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
27 Oct 2017 | MR04 | Satisfaction of charge 014188180014 in full | |
22 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
06 Jun 2017 | TM01 | Termination of appointment of Paul Mark William Jobbins as a director on 6 June 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
07 Nov 2016 | TM01 | Termination of appointment of Kulvinder Kaur Sangha as a director on 7 November 2016 | |
26 Sep 2016 | AUD | Auditor's resignation | |
13 Jul 2016 | MR01 | Registration of charge 014188180014, created on 12 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Gavin Leigh as a director on 4 July 2016 | |
04 Jul 2016 | SH08 | Change of share class name or designation | |
04 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2016 | AP01 | Appointment of Mr Wayne Story as a director on 15 June 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Phillip Rowland as a director on 15 June 2016 | |
22 Jun 2016 | AP03 | Appointment of Mr Michael Stoddard as a secretary on 15 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Simon Downing as a director on 15 June 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from Eveleigh House Grove Street Bath Avon BA1 5LR to 2 Burston Road London SW15 6AR on 22 June 2016 | |
16 Jun 2016 | MR04 | Satisfaction of charge 11 in full | |
15 Jun 2016 | MR04 | Satisfaction of charge 4 in full | |
15 Jun 2016 | MR04 | Satisfaction of charge 6 in full | |
15 Jun 2016 | MR04 | Satisfaction of charge 10 in full | |
15 Jun 2016 | MR04 | Satisfaction of charge 9 in full | |
15 Jun 2016 | MR04 | Satisfaction of charge 5 in full | |
15 Jun 2016 | MR04 | Satisfaction of charge 12 in full |