Advanced company searchLink opens in new window

IPEC LIMITED

Company number 03123703

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)
14 Mar 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
29 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Register the transfer of 1285 ord shares of £0.10 and 122 ord shares of £0.01 17/06/2011
19 May 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 250,893.400200
19 May 2011 SH06 Cancellation of shares. Statement of capital on 19 May 2011
  • GBP 250,893.4
07 Feb 2011 AR01 Annual return made up to 8 November 2010 with full list of shareholders
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
22 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Transfer of 2040 ordinary shares of £0.10 each from oaktech LIMITED to arrow waste investments LIMITED/transfer of 510 ordinary shares of £0.10 each from patrick fleming to the company 12/07/2010
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2010 TM01 Termination of appointment of Anthony Hepton as a director
13 Jul 2010 AP01 Appointment of Mr David Michael Mcleod North as a director
12 Jul 2010 AP01 Appointment of Mr Jacob Azouri Ezair as a director
11 May 2010 TM01 Termination of appointment of Patrick Fleming as a director
31 Mar 2010 AD03 Register(s) moved to registered inspection location
31 Mar 2010 AD02 Register inspection address has been changed
03 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Dr Colin Duncan Smith on 3 December 2009
03 Dec 2009 CH01 Director's details changed for Anthony Hepton on 3 December 2009
21 Jul 2009 AA Accounts for a small company made up to 31 December 2008
07 Apr 2009 MEM/ARTS Memorandum and Articles of Association
07 Apr 2009 88(2) Ad 20/03/09\gbp si 4400@0.1=440\gbp ic 580/1020\
07 Apr 2009 123 Nc inc already adjusted 20/03/09
07 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Transfer 1132 ordinary shares of £0.10 each 20/03/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2009 288a Director appointed anthony hepton
05 Feb 2009 363a Return made up to 08/11/08; full list of members
30 Oct 2008 AA Accounts for a small company made up to 31 December 2007