Advanced company searchLink opens in new window

IPS TELEMARKETING LTD

Company number 07536823

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)
17 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
28 May 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
12 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
28 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
29 Jun 2011 CERTNM Company name changed manorstar LTD\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-28
  • NM01 ‐ Change of name by resolution
28 Jun 2011 AP01 Appointment of Eva Georgiou as a director
28 Jun 2011 AP03 Appointment of Eva Georgiou as a secretary
28 Jun 2011 AD01 Registered office address changed from 35 Gateway Mews, Bounds Green London N11 2UT United Kingdom on 28 June 2011
28 Jun 2011 TM01 Termination of appointment of Darren Symes as a director
28 Jun 2011 TM01 Termination of appointment of Paramount Properties (U.K.) Limited as a director
28 Jun 2011 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 28 June 2011
21 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted