Advanced company searchLink opens in new window

IBIS NO. 2 LIMITED

Company number 02746610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Apr 2007 288b Director resigned
08 Feb 2007 288b Director resigned
08 Feb 2007 288b Director resigned
27 Jan 2007 288a New director appointed
20 Oct 2006 288a New director appointed
20 Oct 2006 288a New director appointed
27 Sep 2006 AA Accounts made up to 31 January 2006
29 Aug 2006 363a Return made up to 26/08/06; full list of members
14 Sep 2005 363a Return made up to 26/08/05; full list of members
09 Aug 2005 AA Accounts made up to 31 January 2005
29 Jun 2005 288c Secretary's particulars changed
20 Jan 2005 403a Declaration of satisfaction of mortgage/charge
08 Sep 2004 363s Return made up to 26/08/04; full list of members
26 Aug 2004 AA Full accounts made up to 31 January 2004
12 Jul 2004 287 Registered office changed on 12/07/04 from: east mill bridgefoot belper derbyshire DE56 2UA
08 Jun 2004 288a New secretary appointed
18 May 2004 288b Secretary resigned
20 Sep 2003 363s Return made up to 11/09/03; full list of members
23 Aug 2003 AA Full accounts made up to 31 January 2003
11 Sep 2002 363s Return made up to 11/09/02; full list of members
30 Jul 2002 AA Full accounts made up to 31 January 2002
13 Sep 2001 363s Return made up to 11/09/01; full list of members
13 Sep 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
06 Aug 2001 AA Full accounts made up to 31 January 2001
23 May 2001 395 Particulars of mortgage/charge