INTEGRATED POWER TECHNOLOGY UK LIMITED
Company number 04403170
- Company Overview for INTEGRATED POWER TECHNOLOGY UK LIMITED (04403170)
- Filing history for INTEGRATED POWER TECHNOLOGY UK LIMITED (04403170)
- People for INTEGRATED POWER TECHNOLOGY UK LIMITED (04403170)
- Charges for INTEGRATED POWER TECHNOLOGY UK LIMITED (04403170)
- Insolvency for INTEGRATED POWER TECHNOLOGY UK LIMITED (04403170)
- More for INTEGRATED POWER TECHNOLOGY UK LIMITED (04403170)
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) |
---|---|---|---|
25 Feb 2016 | TM02 | Termination of appointment of Solange Cooke as a secretary on 20 December 2011 | |
25 Feb 2016 | TM01 | Termination of appointment of Christopher John Harkin as a director on 25 December 2015 | |
25 Feb 2016 | AP01 | Appointment of Mr Gerard Cooke as a director on 25 December 2015 | |
13 Jul 2015 | 1.4 | Notice of completion of voluntary arrangement | |
11 Dec 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2014 | |
03 Jan 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 October 2013 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Nov 2013 | TM01 | Termination of appointment of Martin Cooke as a director | |
10 Nov 2013 | AP01 | Appointment of Mr Christopher John Harkin as a director | |
04 Nov 2013 | TM01 | Termination of appointment of Gerard Cooke as a director | |
27 Sep 2013 | AP01 | Appointment of Mr Martin Joseph Cooke as a director | |
25 Mar 2013 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
25 Mar 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator :- s c bevan replaces a s wood 01/03/2013 | |
12 Nov 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
26 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Nov 2011 | AD01 | Registered office address changed from the Wymeshead London Road Kegworth Derbys DE74 2EU on 17 November 2011 | |
01 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 May 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Gerard Cooke on 25 March 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |