IPC PLUS LIMITED

06502496
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE HP12 3PS

Documents

Documents
Date Category Description Pages
15 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
29 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
17 Sep 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 7 Buy now
05 Apr 2019 accounts Annual Accounts 8 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 8 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jan 2017 officers Termination of appointment of director (John Phillip Stevenson) 1 Buy now
13 Jan 2017 officers Termination of appointment of director (Perry David Anderson) 1 Buy now
30 Nov 2016 accounts Annual Accounts 5 Buy now
19 Feb 2016 annual-return Annual Return 6 Buy now
19 Feb 2016 officers Change of particulars for secretary (Mrs Kate Elizabeth Minion) 1 Buy now
12 Dec 2015 accounts Annual Accounts 5 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2015 annual-return Annual Return 7 Buy now
17 Oct 2014 accounts Annual Accounts 6 Buy now
19 Aug 2014 officers Appointment of director (Mr James Andrew John Hathaway) 2 Buy now
19 Aug 2014 officers Termination of appointment of director (Andrew Gibson) 1 Buy now
19 Feb 2014 annual-return Annual Return 7 Buy now
06 Dec 2013 accounts Annual Accounts 6 Buy now
12 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2013 annual-return Annual Return 7 Buy now
16 Jan 2013 accounts Annual Accounts 7 Buy now
18 Jul 2012 officers Change of particulars for secretary (Mrs Kate Elizabeth Minion Centauro) 3 Buy now
29 Feb 2012 annual-return Annual Return 7 Buy now
29 Feb 2012 officers Termination of appointment of director (Maurice Shipsey) 1 Buy now
18 Jan 2012 auditors Auditors Resignation Company 1 Buy now
14 Nov 2011 accounts Annual Accounts 12 Buy now
07 Jun 2011 officers Appointment of director (Perry David Anderson) 3 Buy now
11 Mar 2011 annual-return Annual Return 7 Buy now
11 Mar 2011 officers Termination of appointment of director (Ian Shepherd) 1 Buy now
01 Feb 2011 accounts Annual Accounts 11 Buy now
30 Nov 2010 officers Appointment of director (Dr Maurice Shipsey) 3 Buy now
23 Nov 2010 officers Termination of appointment of director (Timothy Kimber) 2 Buy now
19 Apr 2010 officers Appointment of director (Mrs Susan Linda Parton) 3 Buy now
29 Mar 2010 annual-return Annual Return 6 Buy now
29 Mar 2010 officers Change of particulars for director (John Phillip Stevenson) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Dr Timothy John Kimber) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Andrew Gibson) 2 Buy now
29 Mar 2010 officers Change of particulars for director (Mr Ian Robert Shepherd) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Minesh Patel) 1 Buy now
17 Oct 2009 officers Termination of appointment of director (Charles Mallo) 2 Buy now
24 Aug 2009 officers Director appointed dr minesh kumar patel 2 Buy now
03 Aug 2009 accounts Annual Accounts 11 Buy now
29 Jul 2009 officers Appointment terminated director susan parton 1 Buy now
04 Mar 2009 officers Director appointed ian robert shepherd 2 Buy now
04 Mar 2009 officers Appointment terminate, director bruce william allan logged form 1 Buy now
26 Feb 2009 annual-return Return made up to 13/02/09; full list of members 5 Buy now
26 Feb 2009 officers Appointment terminated director bruce allan 1 Buy now
09 Feb 2009 officers Secretary's change of particulars / kate minion / 27/12/2008 1 Buy now
09 Jun 2008 capital Ad 01/04/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
01 May 2008 officers Director appointed john philip stevenson 2 Buy now
21 Apr 2008 officers Director appointed susan linda parton 2 Buy now
21 Apr 2008 officers Director appointed dr bruce william allan 2 Buy now
21 Apr 2008 officers Director appointed dr timothy john kimber 2 Buy now
21 Apr 2008 accounts Accounting reference date extended from 28/02/2009 to 30/04/2009 1 Buy now
20 Feb 2008 officers New director appointed 2 Buy now
13 Feb 2008 incorporation Incorporation Company 14 Buy now