- Company Overview for IBEX IM LIMITED (02919407)
- Filing history for IBEX IM LIMITED (02919407)
- People for IBEX IM LIMITED (02919407)
- Charges for IBEX IM LIMITED (02919407)
- Insolvency for IBEX IM LIMITED (02919407)
- More for IBEX IM LIMITED (02919407)
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) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2017 | |
30 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 June 2016 | |
18 May 2016 | TM01 | Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016 | |
16 May 2016 | AP01 | Appointment of Christopher William Johnson as a director on 2 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016 | |
17 Jul 2015 | 4.70 | Declaration of solvency | |
17 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
26 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
01 Apr 2015 | AP01 | Appointment of Mr Robert Gordon Glazier as a director on 6 November 2014 | |
06 Mar 2015 | TM01 | Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014 | |
25 Jun 2014 | AP01 | Appointment of Mr Upkar Ricky Singh Tatla as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Christian Coenen as a director | |
05 Jun 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
05 Jun 2014 | AD02 | Register inspection address has been changed from Ibex House Essex Street Preston Lancashire PR1 1QE United Kingdom | |
04 Jun 2014 | AD04 | Register(s) moved to registered office address | |
17 Feb 2014 | TM02 | Termination of appointment of Gerard Downes as a secretary | |
17 Feb 2014 | TM01 | Termination of appointment of Lorraine Birch as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Gerard Downes as a director | |
17 Feb 2014 | AP01 | Appointment of Mr Gabriel Joseph Pirona as a director | |
17 Feb 2014 | AD01 | Registered office address changed from Ibex House Essex Street Preston Lancashire PR1 1QE England on 17 February 2014 | |
17 Feb 2014 | AP01 | Appointment of Mr Mark Franklin as a director | |
17 Feb 2014 | AP01 | Appointment of Mr Christian Coenen as a director |