ILVO LTD

06230503
60-62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ

Documents

Documents
Date Category Description Pages
11 Mar 2013 gazette Gazette Dissolved Liquidation 1 Buy now
11 Dec 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
11 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Apr 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
11 Apr 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Apr 2012 resolution Resolution 1 Buy now
19 Mar 2012 officers Termination of appointment of director (Kirsty Louise Stone) 1 Buy now
13 Feb 2012 accounts Annual Accounts 4 Buy now
10 Jun 2011 annual-return Annual Return 6 Buy now
25 Feb 2011 accounts Annual Accounts 4 Buy now
15 Jun 2010 officers Change of particulars for director (Kirsty Stone) 2 Buy now
15 Jun 2010 officers Change of particulars for director (Chris Pipe) 2 Buy now
15 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2010 annual-return Annual Return 6 Buy now
11 May 2010 address Move Registers To Sail Company 1 Buy now
11 May 2010 officers Change of particulars for director (Kirsty Stone) 2 Buy now
11 May 2010 officers Change of particulars for director (Chris Pipe) 2 Buy now
11 May 2010 address Change Sail Address Company 1 Buy now
11 May 2010 officers Change of particulars for corporate secretary (Ca Solutions Ltd) 2 Buy now
20 Jan 2010 accounts Annual Accounts 3 Buy now
15 May 2009 annual-return Return made up to 27/04/09; full list of members 3 Buy now
15 May 2009 officers Director's Change of Particulars / kirsty stone / 01/04/2009 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: flat 2; Street was: flat 2 88 queens road, now: queens road; Area was: wimbledon, now: ; Post Code was: SW19 1UL, now: SW19 8LS; Country was: , now: united kingdom 1 Buy now
15 May 2009 officers Director's Change of Particulars / chris pipe / 01/04/2009 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: flat 2; Street was: flat 2 88 queens road, now: queens road; Area was: wimbledon, now: ; Post Code was: SW19 1UL, now: SW19 8LS; Country was: , now: united kingdom 1 Buy now
19 Feb 2009 accounts Annual Accounts 1 Buy now
29 Jul 2008 officers Secretary's Change of Particulars / C. A. solutions LTD / 02/07/2008 / HouseName/Number was: 12-14, now: st james house; Street was: claremont road, now: 9-15 st james road; Post Code was: KT6 4QU, now: KT6 4QH 1 Buy now
07 Jul 2008 annual-return Return made up to 27/04/08; full list of members 3 Buy now
17 Sep 2007 accounts Accounting reference date extended from 30/04/08 to 31/05/08 1 Buy now
26 Jun 2007 officers New director appointed 2 Buy now
26 Jun 2007 officers New director appointed 2 Buy now
26 Jun 2007 officers New secretary appointed 2 Buy now
26 Jun 2007 address Registered office changed on 26/06/07 from: ca solutions LIMITED 12 - 14 claremont road surbiton surrey KT6 4QU 1 Buy now
15 May 2007 officers Director resigned 1 Buy now
15 May 2007 officers Secretary resigned 1 Buy now
27 Apr 2007 incorporation Incorporation Company 6 Buy now