Advanced company searchLink opens in new window

INTERNET BUSINESS SUPPLIES LTD

Company number SC244570

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)
14 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
01 May 2009 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
08 Apr 2009 652a Application for striking-off
02 Apr 2009 363a Return made up to 25/02/09; full list of members
02 Apr 2009 288c Director's Change of Particulars / linda gray / 01/06/2008 / HouseName/Number was: , now: 23; Street was: 1 cairnhill road, now: torridon drive; Area was: , now: dean park; Post Town was: rosehearty, now: renfrew; Region was: aberdeenshire, now: ; Post Code was: AB43 7NX, now: PA4 0US
02 Apr 2009 288c Director's Change of Particulars / william gray / 01/06/2008 / HouseName/Number was: , now: 23; Street was: 1 cairnhill road, now: torridon drive; Area was: , now: dean park; Post Town was: rosehearty, now: renfrew; Region was: aberdeenshire, now: ; Post Code was: AB43 7NX, now: PA4 0US
14 May 2008 363a Return made up to 25/02/08; full list of members
12 May 2008 287 Registered office changed on 12/05/2008 from gordon chambers henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ
10 Jan 2008 225 Accounting reference date extended from 31/12/07 to 30/06/08
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
28 Jun 2007 363a Return made up to 25/02/07; full list of members
28 Jun 2007 190 Location of debenture register
28 Jun 2007 353 Location of register of members
28 Jun 2007 287 Registered office changed on 28/06/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ
25 Jun 2007 287 Registered office changed on 25/06/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ
27 Mar 2007 CERTNM Company name changed 1 north LTD.\certificate issued on 27/03/07
14 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
11 Oct 2006 288a New director appointed
11 Oct 2006 287 Registered office changed on 11/10/06 from: 1 cairnhill road rosehearty fraserburgh AB43 7NX
28 Feb 2006 363a Return made up to 25/02/06; full list of members
10 Mar 2005 363s Return made up to 25/02/05; full list of members
10 Mar 2005 363(353) Location of register of members address changed