IVYWALK LIMITED

04880844
WARWICK HOUSE 116 PALMERSTON ROAD BUCKHURST HILL ESSEX IG9 5LQ

Documents

Documents
Date Category Description Pages
17 Mar 2014 gazette Gazette Dissolved Liquidation 1 Buy now
17 Dec 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
10 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
17 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Jul 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
17 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Jul 2012 resolution Resolution 1 Buy now
15 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2012 accounts Annual Accounts 4 Buy now
17 Oct 2011 annual-return Annual Return 4 Buy now
10 Oct 2011 officers Termination of appointment of secretary (Michel Dadoun) 1 Buy now
10 Oct 2011 officers Termination of appointment of director (Joel Salem) 1 Buy now
10 Oct 2011 officers Appointment of director (Mr Charles Amar) 2 Buy now
15 Jun 2011 resolution Resolution 4 Buy now
15 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
11 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
28 Jan 2011 accounts Annual Accounts 5 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
15 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2010 accounts Annual Accounts 4 Buy now
18 Nov 2009 annual-return Annual Return 3 Buy now
11 Feb 2009 officers Secretary appointed michel dadoun 2 Buy now
11 Feb 2009 officers Director appointed joel salem 2 Buy now
11 Feb 2009 officers Appointment Terminated Secretary marcelle silverman 1 Buy now
11 Feb 2009 officers Appointment Terminated Director raymond silverman 1 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from 35 ballards lane london N3 1XW 1 Buy now
04 Sep 2008 annual-return Return made up to 28/08/08; full list of members 3 Buy now
25 Jul 2008 accounts Annual Accounts 6 Buy now
17 Oct 2007 accounts Annual Accounts 5 Buy now
29 Aug 2007 annual-return Return made up to 28/08/07; full list of members 2 Buy now
26 Sep 2006 annual-return Return made up to 28/08/06; full list of members 2 Buy now
05 Sep 2006 accounts Annual Accounts 7 Buy now
29 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 2005 accounts Annual Accounts 7 Buy now
31 Aug 2005 annual-return Return made up to 28/08/05; full list of members 2 Buy now
09 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2004 accounts Annual Accounts 5 Buy now
22 Sep 2004 annual-return Return made up to 28/08/04; full list of members 6 Buy now
17 Aug 2004 address Registered office changed on 17/08/04 from: courtway house 129 hamlet court road westcliffe on sea essex SS0 7EW 1 Buy now
17 Aug 2004 address Location of register of members 1 Buy now
17 Aug 2004 officers Director's particulars changed 1 Buy now
10 Feb 2004 accounts Accounting reference date shortened from 31/08/04 to 30/04/04 1 Buy now
13 Jan 2004 officers New director appointed 2 Buy now
13 Jan 2004 officers New secretary appointed 2 Buy now
01 Dec 2003 address Registered office changed on 01/12/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE 1 Buy now
01 Dec 2003 officers Director resigned 1 Buy now
01 Dec 2003 officers Secretary resigned 1 Buy now
28 Aug 2003 incorporation Incorporation Company 14 Buy now