IBC MANAGEMENT LIMITED

06766400
MELITA HOUSE 124 BRIDGE ROAD CHERTSEY KT16 8LA

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
21 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Sep 2021 accounts Annual Accounts 2 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 accounts Annual Accounts 2 Buy now
05 Oct 2020 officers Termination of appointment of director (Timothy Rodney Spring) 1 Buy now
11 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 11 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 13 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 13 Buy now
26 Jan 2017 officers Change of particulars for director (Mr Neil Anthony Roberts) 2 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 11 Buy now
07 Jan 2016 accounts Annual Accounts 12 Buy now
16 Dec 2015 auditors Auditors Resignation Company 2 Buy now
05 Dec 2015 annual-return Annual Return 4 Buy now
20 Nov 2015 auditors Auditors Resignation Company 1 Buy now
20 Nov 2015 auditors Auditors Resignation Company 1 Buy now
03 Jul 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Jan 2015 officers Termination of appointment of director (Simon James Knevett Barratt) 1 Buy now
30 Jan 2015 officers Termination of appointment of secretary (Simon James Knevett Barratt) 1 Buy now
05 Dec 2014 annual-return Annual Return 6 Buy now
05 Aug 2014 accounts Annual Accounts 12 Buy now
10 Dec 2013 officers Change of particulars for director (Mr Neil Anthony Roberts) 2 Buy now
05 Dec 2013 annual-return Annual Return 6 Buy now
09 Oct 2013 mortgage Registration of a charge 18 Buy now
26 Sep 2013 officers Termination of appointment of director (Peter Thomas) 1 Buy now
10 Jul 2013 accounts Annual Accounts 11 Buy now
05 Dec 2012 annual-return Annual Return 7 Buy now
04 Jul 2012 accounts Annual Accounts 11 Buy now
24 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
05 Dec 2011 annual-return Annual Return 7 Buy now
20 Jul 2011 accounts Annual Accounts 10 Buy now
07 Dec 2010 annual-return Annual Return 7 Buy now
20 Jul 2010 accounts Annual Accounts 10 Buy now
09 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Dec 2009 annual-return Annual Return 6 Buy now
04 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
07 Jan 2009 officers Director appointed peter james thomas 2 Buy now
30 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 Dec 2008 accounts Accounting reference date extended from 31/12/2009 to 31/03/2010 1 Buy now
05 Dec 2008 incorporation Incorporation Company 19 Buy now