ICB IPR REALISATIONS LIMITED

06498234
8 SALISBURY SQUARE LONDON EC4Y 8BB

Documents

Documents
Date Category Description Pages
02 Apr 2012 gazette Gazette Dissolved Liquidation 1 Buy now
02 Jan 2012 insolvency Liquidation In Administration Move To Dissolution With Case End Date 17 Buy now
18 Oct 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
08 Jun 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
03 Jun 2011 insolvency Liquidation In Administration Proposals 37 Buy now
24 May 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
13 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
28 Mar 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
25 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Feb 2011 accounts Annual Accounts 15 Buy now
21 Jan 2011 officers Change of particulars for director (Mr Edward John Riley) 2 Buy now
21 Jan 2011 officers Change of particulars for director (Mr Peter John Williamson) 2 Buy now
21 Jan 2011 officers Change of particulars for director (Mr Edward John Riley) 2 Buy now
15 Oct 2010 officers Appointment of director (Mr Edward John Riley) 2 Buy now
22 Sep 2010 officers Termination of appointment of director (Jonathan Evans) 1 Buy now
02 Jul 2010 officers Termination of appointment of director (Trevor Murch) 1 Buy now
28 Jun 2010 officers Appointment of director (Mr Peter John Williamson) 2 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 accounts Annual Accounts 13 Buy now
18 Feb 2009 annual-return Return made up to 08/02/09; full list of members 3 Buy now
17 Feb 2009 address Location of register of members 1 Buy now
17 Feb 2009 address Registered office changed on 17/02/2009 from, c/o ibp conex LTD whitehall road, tipton, west midlands, DY4 7JU 1 Buy now
17 Feb 2009 address Location of debenture register 1 Buy now
17 Feb 2009 address Registered office changed on 17/02/2009 from, unit 1B, seacroft industrial, estate, coal road, seacroft, leeds, west yorkshire, LS14 2AQ 1 Buy now
17 Feb 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
16 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 28 Buy now
06 May 2008 officers Appointment Terminated Director frank maassen 1 Buy now
25 Apr 2008 officers Secretary appointed andrew james mason 2 Buy now
25 Apr 2008 officers Appointment Terminated Secretary david thompson 1 Buy now
25 Apr 2008 officers Appointment Terminated Director damian williams 1 Buy now
25 Apr 2008 officers Appointment Terminated Director stefan wieclawski 1 Buy now
25 Apr 2008 officers Director appointed trevor murch 2 Buy now
25 Apr 2008 officers Director appointed jonathan evans 2 Buy now
29 Mar 2008 resolution Resolution 4 Buy now
29 Mar 2008 resolution Resolution 2 Buy now
25 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 17 Buy now
19 Mar 2008 resolution Resolution 6 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
08 Feb 2008 incorporation Incorporation Company 16 Buy now