- Company Overview for IPC INTERNATIONAL LIMITED (06001104)
- Filing history for IPC INTERNATIONAL LIMITED (06001104)
- People for IPC INTERNATIONAL LIMITED (06001104)
- Insolvency for IPC INTERNATIONAL LIMITED (06001104)
- More for IPC INTERNATIONAL LIMITED (06001104)
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 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Nov 2011 | 4.70 | Declaration of solvency | |
21 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2011 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
04 Jul 2011 | MAR | Re-registration of Memorandum and Articles | |
04 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2011 | RR02 | Re-registration from a public company to a private limited company | |
24 May 2011 | AD01 | Registered office address changed from C/O Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP United Kingdom on 24 May 2011 | |
19 May 2011 | AD01 | Registered office address changed from 510 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG United Kingdom on 19 May 2011 | |
15 Dec 2010 | AR01 |
Annual return made up to 16 November 2010 with full list of shareholders
Statement of capital on 2010-12-15
|
|
29 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
26 May 2010 | CH01 | Director's details changed for Dr Jan Ivan Andersen on 4 January 2010 | |
24 May 2010 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
10 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2010 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
31 Mar 2010 | AP03 | Appointment of Mr Jeffrey Jacob Messias as a secretary | |
31 Mar 2010 | AD01 | Registered office address changed from St James House 13 Kensington Square London W8 5HD on 31 March 2010 | |
31 Mar 2010 | TM02 | Termination of appointment of Goodwille Limited as a secretary | |
23 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2010 | AD01 | Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom on 22 March 2010 | |
22 Mar 2010 | AP04 | Appointment of Goodwille Limited as a secretary | |
15 Dec 2009 | TM02 | Termination of appointment of Canute Secretaries Limited as a secretary |