- Company Overview for IBIS (404) LIMITED (03503571)
- Filing history for IBIS (404) LIMITED (03503571)
- People for IBIS (404) LIMITED (03503571)
- More for IBIS (404) LIMITED (03503571)
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) |
---|---|---|---|
02 May 2000 | RESOLUTIONS |
Resolutions
|
|
02 May 2000 | RESOLUTIONS |
Resolutions
|
|
02 May 2000 | RESOLUTIONS |
Resolutions
|
|
02 May 2000 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2000 | 288a | New secretary appointed | |
16 Apr 2000 | 288a | New director appointed | |
16 Apr 2000 | 288b | Director resigned | |
16 Apr 2000 | 288b | Secretary resigned;director resigned | |
16 Apr 2000 | 287 | Registered office changed on 16/04/00 from: hyde house the hyde coundale london NW9 6LH | |
20 Mar 2000 | CERTNM | Company name changed property connection LIMITED\certificate issued on 21/03/00 | |
17 Feb 2000 | 363s | Return made up to 03/02/00; no change of members | |
14 Mar 1999 | 363s | Return made up to 03/02/99; full list of members | |
23 Feb 1999 | 287 | Registered office changed on 23/02/99 from: 112-114 brent street london NW14 | |
24 Mar 1998 | 288b | Director resigned | |
24 Mar 1998 | 288b | Secretary resigned | |
24 Mar 1998 | 287 | Registered office changed on 24/03/98 from: 2 serjeants inn london EC4Y 1LT | |
24 Mar 1998 | 225 | Accounting reference date extended from 28/02/99 to 30/06/99 | |
24 Mar 1998 | 288a | New secretary appointed;new director appointed | |
24 Mar 1998 | 288a | New director appointed | |
02 Mar 1998 | CERTNM | Company name changed ibis (404) LIMITED\certificate issued on 03/03/98 | |
03 Feb 1998 | NEWINC | Incorporation |