- Company Overview for IP CENTRUM LIMITED (06974743)
- Filing history for IP CENTRUM LIMITED (06974743)
- People for IP CENTRUM LIMITED (06974743)
- More for IP CENTRUM LIMITED (06974743)
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) |
---|---|---|---|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
10 May 2013 | CERTNM |
Company name changed europat LIMITED\certificate issued on 10/05/13
|
|
10 May 2013 | CONNOT | Change of name notice | |
02 Oct 2012 | TM01 | Termination of appointment of Adam Messulam as a director | |
07 Aug 2012 | AD01 | Registered office address changed from Unit 9, Rosemary Court Oldwich Lane West Chadwick End Solihull West Midlands B93 0BJ United Kingdom on 7 August 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
16 Jul 2012 | AP01 | Appointment of Mrs Petra Gale as a director | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Adam Clive Messulam on 29 July 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
14 Jul 2011 | SH06 |
Cancellation of shares. Statement of capital on 14 July 2011
|
|
10 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 31 May 2011
|
|
10 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2011 | SH03 | Purchase of own shares. | |
28 Apr 2011 | AA | Accounts for a dormant company made up to 31 October 2009 | |
28 Apr 2011 | AA01 | Current accounting period shortened from 31 July 2010 to 31 October 2009 | |
13 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Adam Clive Messulam on 1 July 2010 | |
22 Jun 2010 | 88(2) | Ad 28/07/09\gbp si 199@1=199\gbp ic 1/200\ | |
22 Jun 2010 | TM02 | Termination of appointment of Debra Messulam as a secretary | |
22 Jun 2010 | AP03 | Appointment of Mr Simon Victor De Banke as a secretary | |
22 Jun 2010 | TM01 | Termination of appointment of Alec Messulam as a director | |
22 Jun 2010 | TM02 | Termination of appointment of Debra Messulam as a secretary |