INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED

00705360
6 GRAPHITE SQUARE LONDON SE11 5EE SE11 5EE

Documents

Documents
Date Category Description Pages
31 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
19 Dec 2014 officers Appointment of secretary (Mr David Holland) 2 Buy now
19 Dec 2014 officers Termination of appointment of secretary (Mark Ian Cooke) 1 Buy now
16 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
02 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Oct 2014 annual-return Annual Return 3 Buy now
27 Mar 2014 officers Termination of appointment of director (Jacqueline Mclean) 1 Buy now
27 Mar 2014 officers Termination of appointment of director (Susan Elizabeth Cook) 1 Buy now
27 Mar 2014 accounts Annual Accounts 2 Buy now
01 Nov 2013 annual-return Annual Return 5 Buy now
04 Dec 2012 accounts Annual Accounts 2 Buy now
05 Nov 2012 annual-return Annual Return 5 Buy now
12 Jun 2012 officers Termination of appointment of secretary (Andrew Roger Young) 1 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
23 Dec 2011 annual-return Annual Return 6 Buy now
17 Nov 2010 annual-return Annual Return 5 Buy now
10 Sep 2010 accounts Annual Accounts 12 Buy now
06 Sep 2010 officers Appointment of secretary (Mr Mark Ian Cooke) 1 Buy now
06 Sep 2010 officers Termination of appointment of director (Jayne Ogier) 1 Buy now
06 Sep 2010 officers Termination of appointment of director (Anthony Hunter) 1 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Peter Hill) 1 Buy now
12 Jan 2010 officers Appointment of secretary (Mr Andrew Roger Young) 1 Buy now
04 Nov 2009 annual-return Annual Return 6 Buy now
04 Nov 2009 officers Change of particulars for director (Mr David Alan Holland) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Mrs Jayne Ogier) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Anthony George Hunter) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Jacqueline Mclean) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Jane Beine) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Mrs Susan Elizabeth Cook) 2 Buy now
22 Sep 2009 accounts Annual Accounts 13 Buy now
23 Dec 2008 accounts Annual Accounts 13 Buy now
23 Dec 2008 incorporation Memorandum Articles 23 Buy now
11 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2008 officers Director appointed mrs susan elizabeth cook 1 Buy now
09 Dec 2008 officers Director appointed mr anthony george hunter 1 Buy now
09 Dec 2008 officers Director appointed mrs jayne ogier 1 Buy now
08 Dec 2008 officers Secretary appointed mr peter hill 1 Buy now
04 Nov 2008 annual-return Annual return made up to 07/10/08 3 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from unit 6 graphite square vauxhall walk london SE11 5EE 1 Buy now
04 Nov 2008 address Location of debenture register 1 Buy now
04 Nov 2008 address Location of register of members 1 Buy now
26 Sep 2008 officers Appointment terminated secretary trina hill 1 Buy now
08 Aug 2008 officers Appointment terminate, director and secretary louise jane porter logged form 1 Buy now
07 Aug 2008 officers Appointment terminated director allison glandfield 1 Buy now
07 Aug 2008 officers Appointment terminated director susan cook 1 Buy now
07 Aug 2008 officers Appointment terminated director linda barton 1 Buy now
07 Aug 2008 address Registered office changed on 07/08/2008 from c/o chantrey vellacott dfk LLP 34 clarendon road watford herts WD17 1LR 1 Buy now
07 Aug 2008 officers Secretary appointed trina janice hill 2 Buy now
07 Aug 2008 officers Director appointed jacqueline mclean 2 Buy now
07 Aug 2008 officers Director appointed jane beine 2 Buy now
07 Aug 2008 officers Director appointed david alan holland 3 Buy now
04 Aug 2008 resolution Resolution 24 Buy now
23 Jul 2008 officers Appointment terminated director felicity irons-smith 1 Buy now
23 Jul 2008 officers Appointment terminated director marion goldacre 1 Buy now
23 Jul 2008 officers Appointment terminated director jane lefevre 1 Buy now
29 May 2008 address Registered office changed on 29/05/2008 from chantrey vellacott d f k gresham house 53 clarendon road watford hertfordshire WD17 1LR 1 Buy now
02 Dec 2007 accounts Annual Accounts 13 Buy now
15 Nov 2007 annual-return Annual return made up to 07/10/07 6 Buy now
21 Jun 2007 officers Director resigned 1 Buy now
21 Jun 2007 officers Director resigned 1 Buy now
21 Jun 2007 officers Director resigned 1 Buy now
15 Dec 2006 accounts Annual Accounts 13 Buy now
28 Nov 2006 annual-return Annual return made up to 07/10/06 8 Buy now
28 Nov 2006 officers Director resigned 1 Buy now
21 Dec 2005 accounts Annual Accounts 12 Buy now
28 Nov 2005 officers Director resigned 1 Buy now
28 Nov 2005 officers New director appointed 2 Buy now
28 Nov 2005 officers Director's particulars changed 1 Buy now
28 Nov 2005 annual-return Annual return made up to 07/10/05 8 Buy now
17 Jan 2005 address Registered office changed on 17/01/05 from: 1ST floor 6 bridge avenue maidenhead berkshire SL6 1RR 1 Buy now
03 Dec 2004 accounts Annual Accounts 12 Buy now
01 Dec 2004 annual-return Annual return made up to 07/10/04 8 Buy now
04 Nov 2004 officers Director resigned 1 Buy now
04 Nov 2004 officers New director appointed 2 Buy now
04 Nov 2004 officers New director appointed 2 Buy now
05 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
25 Oct 2003 annual-return Annual return made up to 07/10/03 7 Buy now
25 Oct 2003 officers New secretary appointed 2 Buy now
25 Oct 2003 officers New director appointed 2 Buy now
25 Oct 2003 officers New director appointed 2 Buy now
25 Oct 2003 officers Director resigned 1 Buy now
25 Oct 2003 officers Secretary resigned 1 Buy now
09 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
26 Sep 2003 accounts Annual Accounts 13 Buy now
27 Oct 2002 annual-return Annual return made up to 07/10/02 8 Buy now
27 Oct 2002 officers Director resigned 1 Buy now
27 Oct 2002 officers Director resigned 1 Buy now
08 Oct 2002 accounts Annual Accounts 14 Buy now
27 Jul 2002 address Registered office changed on 27/07/02 from: 1ST floor 138 pinner road harrow middlesex HA1 4JE 1 Buy now
03 Apr 2002 auditors Auditors Resignation Company 1 Buy now
11 Mar 2002 accounts Annual Accounts 9 Buy now
05 Nov 2001 annual-return Annual return made up to 07/10/01 6 Buy now
05 Nov 2001 officers New director appointed 2 Buy now
07 Nov 2000 annual-return Annual return made up to 07/10/00 6 Buy now
06 Nov 2000 officers Secretary resigned 1 Buy now
06 Nov 2000 officers New secretary appointed 2 Buy now
06 Nov 2000 officers New director appointed 2 Buy now
06 Nov 2000 accounts Annual Accounts 10 Buy now
05 Nov 1999 accounts Annual Accounts 10 Buy now
05 Nov 1999 officers Director resigned 1 Buy now