- Company Overview for IP TWO LIMITED (04936405)
- Filing history for IP TWO LIMITED (04936405)
- People for IP TWO LIMITED (04936405)
- Charges for IP TWO LIMITED (04936405)
- More for IP TWO LIMITED (04936405)
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) |
---|---|---|---|
10 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2010 | DS01 | Application to strike the company off the register | |
09 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
04 Nov 2009 | AR01 |
Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2009-11-04
|
|
04 Nov 2009 | CH01 | Director's details changed for Alwaan Athraby on 4 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Alexander Charles Deighton on 4 November 2009 | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Nov 2008 | 363a | Return made up to 17/10/08; full list of members | |
07 Apr 2008 | 288b | Appointment Terminated Secretary alexander deighton | |
16 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
31 Oct 2007 | 363a | Return made up to 17/10/07; full list of members | |
27 Jan 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
24 Jan 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
24 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2007 | 288b | Director resigned | |
24 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2006 | 363a | Return made up to 17/10/04; full list of members; amend | |
14 Nov 2006 | 363a | Return made up to 17/10/05; full list of members; amend | |
24 Oct 2006 | 363a | Return made up to 17/10/06; full list of members | |
21 Sep 2006 | 288a | New secretary appointed | |
21 Sep 2006 | 288b | Secretary resigned | |
11 Jul 2006 | 287 | Registered office changed on 11/07/06 from: unit 5 northside business park sheepscar court meanwood road leeds west yorkshire LS7 2BB | |
15 Jun 2006 | 288a | New director appointed |