Advanced company searchLink opens in new window

IPC INTERNATIONAL LIMITED

Company number 06001104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2011-11-16
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
  • RES02 ‐ Resolution of re-registration
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
  • GBP 118,061.8
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