INTERNATIONAL PURCHASING GROUP LIMITED
Company number 04849841
- Company Overview for INTERNATIONAL PURCHASING GROUP LIMITED (04849841)
- Filing history for INTERNATIONAL PURCHASING GROUP LIMITED (04849841)
- People for INTERNATIONAL PURCHASING GROUP LIMITED (04849841)
- More for INTERNATIONAL PURCHASING GROUP LIMITED (04849841)
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) |
---|---|---|---|
27 Jun 2016 | AD01 | Registered office address changed from Ashbourne House Church Lane Pickworth Sleaford Lincolnshire NG34 0TF to C/O C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 27 June 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
09 Oct 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
09 Oct 2012 | TM01 | Termination of appointment of Cavan Walsh as a director | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
26 Oct 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
26 Oct 2010 | CH01 | Director's details changed for Simon Neil Hakney on 3 August 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Cavan Michael Walsh on 3 August 2010 | |
26 Oct 2010 | CH03 | Secretary's details changed for Nadine Hakney on 3 August 2010 | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 25 August 2009 with full list of shareholders | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Sep 2008 | 363a | Return made up to 25/08/08; full list of members | |
09 Jun 2008 | 363a | Return made up to 25/08/07; full list of members | |
11 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 Oct 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
25 Aug 2006 | 363a | Return made up to 25/08/06; full list of members |