Advanced company searchLink opens in new window

IP MAESTRALE INVESTMENTS LIMITED

Company number FC027766

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)
04 Dec 2012 OSTN01-PAR Transitional return for BR013482 - person authorised to accept service, Roger Derek Simpson Senator House 85 Queen Victoria Street London United Kingdomec4V 4Dp
04 Dec 2012 OSTN01-CHNG Transitional return for BR013482 - Changes made to the UK establishment, Name Change Ip Maestrale Investments Limited
05 Oct 2012 AA Full accounts made up to 31 December 2011
25 May 2012 OSAP01 Appointment of a director
25 May 2012 OSTM01 Termination of appointment of Mark Williamson as a director
29 Mar 2012 OSCH03 Director's details changed for Mr Clive John Warden on 23 September 2011
13 Feb 2012 OSCH03 Director's details changed for Mr Simon David Pinnell on 23 January 2012
18 Jul 2011 AA Full accounts made up to 31 December 2010
05 May 2011 OSTM02 Termination of appointment of Carolyn Gibson as secretary
05 May 2011 OSAP03 Appointment of Roger Derek Simpson as a secretary
11 Aug 2010 OSAP03 Appointment of Carolyn Ann Gibson as a secretary
11 Aug 2010 OSAP01 Appointment of a director
11 Aug 2010 OSAP01 Appointment of a director
03 Aug 2010 OSTM01 Termination of appointment of Andrew Ramsay as a director
03 Aug 2010 OSTM01 Termination of appointment of Penelope Small as a director
03 Aug 2010 OSTM02 Termination of appointment of Andrew Ramsay as secretary
13 Jul 2010 AA Full accounts made up to 31 December 2009
17 Jul 2009 AA Full accounts made up to 31 December 2008
02 Dec 2008 AA Full accounts made up to 31 December 2007
18 Jul 2008 692(1)(a) Adopt new charter
05 Jul 2008 225 Accounting reference date shortened from 31/12/2008 to 31/12/2007
17 Jun 2008 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
03 Mar 2008 FPA First pa details changed\c/o international power PLC\senator house\85 queen victoria street\london\EC4V 4DP
03 Mar 2008 692(1)(c) Pa:res/app
28 Feb 2008 FPA First pa details changed\andrew stephen james ramsay\c/o international power PLC\senator house 85 queen victoria\street london \gibraltar\EC4V 4DP