Advanced company searchLink opens in new window

IPA PURCHASING LIMITED

Company number 04271982

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)
16 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
10 Sep 2009 363a Return made up to 16/08/09; full list of members
25 Jun 2009 AA Accounts for a small company made up to 31 December 2008
05 Mar 2009 288b Appointment terminated secretary vanessa turner
05 Mar 2009 288b Appointment terminated director robert payne
05 Mar 2009 288a Secretary appointed barbican services LIMITED
05 Mar 2009 287 Registered office changed on 05/03/2009 from priestley house priestley gardens chadwell heath essex RM6 4SN
04 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
06 Jan 2009 288b Appointment terminated director ian gauld
30 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Dec 2008 88(2) Ad 01/12/08\gbp si 98@1=98\gbp ic 2/100\
22 Oct 2008 AA Accounts for a small company made up to 31 December 2007
21 Aug 2008 363a Return made up to 16/08/08; full list of members
21 Aug 2008 190 Location of debenture register
21 Aug 2008 288c Director and secretary's change of particulars / vanessa turner / 04/07/2008
30 Oct 2007 AA Accounts for a small company made up to 31 December 2006
29 Aug 2007 363a Return made up to 16/08/07; full list of members
29 Aug 2007 288c Director's particulars changed
24 Oct 2006 AA Full accounts made up to 31 December 2005
08 Sep 2006 MEM/ARTS Memorandum and Articles of Association
01 Sep 2006 CERTNM Company name changed tricon ipa LIMITED\certificate issued on 01/09/06
22 Aug 2006 363a Return made up to 16/08/06; full list of members
03 Jul 2006 288b Secretary resigned
03 Jul 2006 288a New secretary appointed
19 Apr 2006 288c Director's particulars changed