- Company Overview for IP TECHNOLOGY LIMITED (04638347)
- Filing history for IP TECHNOLOGY LIMITED (04638347)
- People for IP TECHNOLOGY LIMITED (04638347)
- More for IP TECHNOLOGY LIMITED (04638347)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2012 | AR01 |
Annual return made up to 7 January 2012 with full list of shareholders
Statement of capital on 2012-02-21
|
|
21 Feb 2012 | TM02 | Termination of appointment of Michelle Wise as a secretary on 1 November 2011 | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Graham Pollock Stewart on 17 January 2010 | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
24 Feb 2009 | 363a | Return made up to 07/01/09; full list of members | |
23 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
04 Mar 2008 | 363a | Return made up to 07/01/08; full list of members | |
04 Mar 2008 | 288c | Director's Change of Particulars / graham stewart / 11/11/2007 / HouseName/Number was: , now: 6; Street was: 6 richmond way, now: quickbury farm; Area was: , now: hatfield heath road; Post Town was: east grinstead, now: sawbridgeworth; Region was: west sussex, now: hertfordshire; Post Code was: RH19 4TG, now: CM21 9HY; Country was: , now: united ki | |
04 Mar 2008 | 288c | Secretary's Change of Particulars / michelle wise / 11/11/2007 / HouseName/Number was: , now: 6; Street was: 107 abbotsweld, now: quickbury farm; Area was: , now: hatfield heath road; Post Town was: harlow, now: sawbridgeworth; Region was: essex, now: hertfordshire; Post Code was: CM18 6TQ, now: CM21 9HY; Country was: , now: united kingdom | |
28 Apr 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
21 Feb 2007 | 363a | Return made up to 07/01/07; full list of members | |
03 Jul 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
09 Jan 2006 | 363a | Return made up to 07/01/06; full list of members | |
06 Jun 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
17 May 2005 | 363s | Return made up to 15/01/05; full list of members | |
30 Jul 2004 | 225 | Accounting reference date shortened from 31/10/04 to 31/08/04 | |
06 May 2004 | AA | Total exemption small company accounts made up to 31 October 2003 |