IBIS CONSULTANCY LIMITED

04014019
123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR

Documents

Documents
Date Category Description Pages
02 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
12 Jun 2012 officers Change of particulars for corporate secretary (Atc Secretaries Limited) 3 Buy now
08 Jun 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
30 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2012 officers Appointment of director (Mr Barry Lee Mellor) 2 Buy now
04 May 2012 officers Termination of appointment of director (Atc Directors Limited) 1 Buy now
02 Mar 2012 accounts Annual Accounts 14 Buy now
06 Jul 2011 annual-return Annual Return 8 Buy now
13 Oct 2010 officers Termination of appointment of secretary (Koky Limited) 1 Buy now
13 Oct 2010 officers Termination of appointment of director (Kinstrath Limited) 1 Buy now
13 Oct 2010 officers Appointment of corporate secretary 2 Buy now
13 Oct 2010 officers Appointment of corporate director (Atc Directors Limited) 2 Buy now
15 Sep 2010 officers Appointment of director (Andrew Wells) 2 Buy now
13 Sep 2010 accounts Annual Accounts 10 Buy now
21 Jun 2010 annual-return Annual Return 18 Buy now
07 Jan 2010 accounts Annual Accounts 10 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW 1 Buy now
29 Jul 2009 annual-return Return made up to 13/06/09; full list of members 17 Buy now
05 Mar 2009 accounts Annual Accounts 10 Buy now
30 Sep 2008 annual-return Return made up to 13/06/08; full list of members 17 Buy now
18 Dec 2007 annual-return Return made up to 13/06/07; full list of members 11 Buy now
21 Nov 2007 officers New secretary appointed 1 Buy now
21 Nov 2007 officers Secretary resigned 1 Buy now
19 Oct 2007 accounts Annual Accounts 10 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
21 Mar 2007 officers New secretary appointed 1 Buy now
21 Mar 2007 officers New director appointed 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
30 Oct 2006 accounts Annual Accounts 10 Buy now
12 Oct 2006 capital Ad 29/09/06-04/10/06 £ si 2@1=2 £ ic 43/45 2 Buy now
20 Jun 2006 annual-return Return made up to 13/06/06; no change of members 6 Buy now
19 Jan 2006 capital Ad 11/01/06-13/01/06 £ si 1@1=1 £ ic 42/43 2 Buy now
10 Nov 2005 accounts Annual Accounts 10 Buy now
06 Sep 2005 address Registered office changed on 06/09/05 from: 386-388 palatine road manchester lancashire M22 4FZ 1 Buy now
23 Jul 2005 annual-return Return made up to 13/06/05; full list of members 17 Buy now
15 Jun 2005 capital Ad 01/06/05-08/06/05 £ si 1@1=1 £ ic 41/42 2 Buy now
17 May 2005 capital Ad 06/05/05-10/05/05 £ si 1@1=1 £ ic 40/41 2 Buy now
10 May 2005 capital Ad 29/04/05-04/05/05 £ si 1@1=1 £ ic 39/40 2 Buy now
18 Jan 2005 capital Ad 06/01/05-12/01/05 £ si 1@1=1 £ ic 38/39 2 Buy now
24 Dec 2004 accounts Annual Accounts 10 Buy now
09 Nov 2004 capital Ad 29/10/04-03/11/04 £ si 1@1=1 £ ic 37/38 2 Buy now
12 Oct 2004 resolution Resolution 8 Buy now
21 Sep 2004 capital Ad 10/09/04-15/09/04 £ si 1@1=1 £ ic 36/37 2 Buy now
03 Sep 2004 capital Ad 25/08/04-27/08/04 £ si 1@1=1 £ ic 35/36 2 Buy now
07 Apr 2004 accounts Annual Accounts 10 Buy now
23 Jul 2003 annual-return Return made up to 13/06/03; full list of members 15 Buy now
17 Mar 2003 accounts Annual Accounts 10 Buy now
19 Nov 2002 incorporation Memorandum Articles 7 Buy now
19 Nov 2002 resolution Resolution 1 Buy now
18 Aug 2002 annual-return Return made up to 13/06/02; full list of members 12 Buy now
03 Apr 2002 accounts Annual Accounts 9 Buy now
07 Aug 2001 annual-return Return made up to 13/06/01; full list of members 9 Buy now
20 Jun 2000 address Registered office changed on 20/06/00 from: 1A bearton green hitchin hertfordshire SG5 1UN 1 Buy now
13 Jun 2000 incorporation Incorporation Company 12 Buy now