- Company Overview for IPSWICH PRIMARY CARE FEDERATION (IPSFED) (06423924)
- Filing history for IPSWICH PRIMARY CARE FEDERATION (IPSFED) (06423924)
- People for IPSWICH PRIMARY CARE FEDERATION (IPSFED) (06423924)
- More for IPSWICH PRIMARY CARE FEDERATION (IPSFED) (06423924)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2015 | DS01 | Application to strike the company off the register | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2014 | AR01 | Annual return made up to 8 November 2013 no member list | |
10 Jan 2014 | AD02 | Register inspection address has been changed from C/O Ipscom Ltd 14 Burlington Road Ipswich Suffolk IP1 2EU England | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 8 November 2012 no member list | |
27 Jul 2012 | AP01 | Appointment of Dr. Debasish Banerjee as a director on 19 July 2012 | |
26 Jul 2012 | TM01 | Termination of appointment of Benjamin Solway as a director on 19 July 2012 | |
26 Jul 2012 | TM01 | Termination of appointment of Michael Gerard Mccullagh as a director on 19 July 2012 | |
26 Jul 2012 | AP01 | Appointment of Andrea Sonia Kim Clarke as a director on 19 July 2012 | |
30 May 2012 | CERTNM |
Company name changed ipscom\certificate issued on 30/05/12
|
|
30 May 2012 | MISC | NE01 | |
15 May 2012 | RESOLUTIONS |
Resolutions
|
|
15 May 2012 | CONNOT | Change of name notice | |
11 May 2012 | TM01 | Termination of appointment of Paul Bethell as a director on 1 April 2012 | |
17 Apr 2012 | AD02 | Register inspection address has been changed from C/O Ipscom Ltd Rushbrook House Paper Mill Lane Bramford Ipswich Suffolk IP8 4DE England | |
17 Apr 2012 | AD01 | Registered office address changed from Rushbrook House Paper Mill Lane Bramford Ipswich Suffolk IP8 4DE United Kingdom on 17 April 2012 | |
17 Apr 2012 | TM01 | Termination of appointment of Anthony Juno Jesuthasan as a director on 31 March 2012 | |
17 Apr 2012 | TM01 | Termination of appointment of Owen Anthony Thurtle as a director on 31 March 2012 | |
17 Apr 2012 | TM01 | Termination of appointment of Imran Qureshi as a director on 31 March 2012 | |
26 Mar 2012 | TM01 | Termination of appointment of John Stuart Hague as a director on 21 March 2012 | |
17 Jan 2012 | CH01 | Director's details changed for Dr Imran Qureshi on 17 January 2012 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |