- Company Overview for IPS TELEMARKETING LTD (07536823)
- Filing history for IPS TELEMARKETING LTD (07536823)
- People for IPS TELEMARKETING LTD (07536823)
- More for IPS TELEMARKETING LTD (07536823)
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
|
|
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
|
|
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
|