- Company Overview for IPEC LIMITED (03123703)
- Filing history for IPEC LIMITED (03123703)
- People for IPEC LIMITED (03123703)
- Charges for IPEC LIMITED (03123703)
- More for IPEC LIMITED (03123703)
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) |
---|---|---|---|
29 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
28 Jun 2017 | MR01 | Registration of charge 031237030002, created on 20 June 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from C/O Lloyd Piggott Wellington House 39-41 Piccailly Manchester Lancs M11 Lq to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
19 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
14 Dec 2015 | TM01 | Termination of appointment of Arthur Robert Brinzer as a director on 9 December 2015 | |
30 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
16 Nov 2015 | CH03 | Secretary's details changed for Mr Steven Joseph Brookfield on 19 October 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Carl Wayne Eastham as a director on 21 January 2015 | |
02 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
09 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
06 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
05 Nov 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
04 Mar 2013 | RP04 |
Second filing of CH01 previously delivered to Companies House
|
|
11 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
11 Feb 2013 | CH01 | Director's details changed for Mr Steven Joseph Brookfield on 1 November 2009 | |
11 Feb 2013 | CH01 | Director's details changed for Dr Colin Duncan Smith on 1 November 2009 | |
11 Feb 2013 | CH01 |
Director's details changed
|
|
11 Feb 2013 | CH01 | Director's details changed for Mr Arthur Robert Brinzer on 31 October 2012 | |
11 Feb 2013 | CH01 | Director's details changed for Mr David Michael Mcleod North on 11 June 2010 | |
06 Dec 2012 | AP01 | Appointment of Mr Arthur Robert Brinzer as a director | |
26 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 |