Advanced company searchLink opens in new window

IBEX INFORMATION MANAGEMENT LIMITED

Company number 06996592

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2017 4.68 Liquidators' statement of receipts and payments to 20 March 2017
30 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 21 June 2016
18 May 2016 TM01 Termination of appointment of Upkar Ricky Singh Tatla as a director on 2 May 2016
16 May 2016 AP01 Appointment of Christopher William Johnson as a director on 2 May 2016
16 May 2016 TM01 Termination of appointment of Robert Gordon Glazier as a director on 2 May 2016
16 May 2016 AP01 Appointment of Caroline Agathe Marie Peyrel as a director on 2 May 2016
14 Jul 2015 600 Appointment of a voluntary liquidator
01 Jul 2015 4.70 Declaration of solvency
01 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-22
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 1,171,717
25 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2015 CH01 Director's details changed for Upkar Ricky Singh Tatia on 6 March 2015
08 Dec 2014 AP01 Appointment of Robert Gordon Glazier as a director on 6 November 2014
08 Dec 2014 TM01 Termination of appointment of Gabriel Joseph Pirona as a director on 6 November 2014
11 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 318,571
18 Jun 2014 TM01 Termination of appointment of Christian Coenen as a director
18 Jun 2014 AP01 Appointment of Upkar Ricky Singh Tatia as a director
03 Feb 2014 AP01 Appointment of Mark Franklin as a director
03 Feb 2014 AP01 Appointment of Gabriel Joseph Pirona as a director
31 Jan 2014 AP01 Appointment of Christian Coenen as a director
29 Jan 2014 AA Group of companies' accounts made up to 30 September 2013
28 Jan 2014 AD01 Registered office address changed from Ibex House Essex Street Preston Lancashire PR1 1QE on 28 January 2014
28 Jan 2014 AUD Auditor's resignation