INTEGRATED VISUAL PROTECTION LIMITED
Company number 02058314
- Company Overview for INTEGRATED VISUAL PROTECTION LIMITED (02058314)
- Filing history for INTEGRATED VISUAL PROTECTION LIMITED (02058314)
- People for INTEGRATED VISUAL PROTECTION LIMITED (02058314)
- Charges for INTEGRATED VISUAL PROTECTION LIMITED (02058314)
- More for INTEGRATED VISUAL PROTECTION LIMITED (02058314)
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) |
---|---|---|---|
07 Nov 2012 | AD02 | Register inspection address has been changed | |
23 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
23 Apr 2012 | CH01 | Director's details changed for Mrs Patricia Anne Eyles-Thomas on 14 April 2011 | |
23 Apr 2012 | CH01 | Director's details changed for Mark Robert Jason Eyles Thomas on 14 April 2011 | |
23 Apr 2012 | CH03 | Secretary's details changed for Patricia Anne Eyles-Thomas on 14 April 2011 | |
23 Apr 2012 | AD01 | Registered office address changed from Walnut Tree Farm Birling Kent ME19 5JL on 23 April 2012 | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 May 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
28 Jul 2010 | AR01 | Annual return made up to 12 April 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Patricia Anne Eyles-Thomas on 1 October 2009 | |
28 Jul 2010 | CH01 | Director's details changed for Mark Robert Jason Eyles Thomas on 1 October 2009 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Jun 2009 | 363a | Return made up to 12/04/09; full list of members | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
10 Mar 2009 | 288b | Appointment terminated director nicholas casson | |
09 Mar 2009 | 363a | Return made up to 12/04/08; full list of members | |
08 Mar 2009 | 288c | Director's change of particulars / nicholas casson / 01/06/2007 | |
14 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
22 May 2007 | 363s |
Return made up to 12/04/07; no change of members
|
|
26 Apr 2007 | 363s |
Return made up to 12/04/06; full list of members
|
|
28 Feb 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
04 Jul 2006 | AA | Accounts for a small company made up to 31 August 2005 | |
29 Dec 2005 | 395 | Particulars of mortgage/charge |