Advanced company searchLink opens in new window

IPTC LIMITED

Company number 02637424

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
03 Apr 2014 4.68 Liquidators' statement of receipts and payments to 1 April 2014
03 Oct 2013 4.68 Liquidators' statement of receipts and payments to 1 October 2013
11 Apr 2013 4.68 Liquidators' statement of receipts and payments to 1 April 2013
18 Oct 2012 4.68 Liquidators' statement of receipts and payments to 1 October 2012
12 Apr 2012 4.68 Liquidators' statement of receipts and payments to 1 April 2012
18 Oct 2011 4.68 Liquidators' statement of receipts and payments to 1 October 2011
11 Apr 2011 4.68 Liquidators' statement of receipts and payments to 1 April 2011
12 Oct 2010 4.68 Liquidators' statement of receipts and payments to 1 October 2010
05 Jul 2010 4.68 Liquidators' statement of receipts and payments to 1 April 2010
05 Oct 2009 4.68 Liquidators' statement of receipts and payments to 1 October 2009
21 Oct 2008 600 Appointment of a voluntary liquidator
10 Oct 2008 4.20 Statement of affairs with form 4.19
10 Oct 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Oct 2008 363s Return made up to 13/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 Sep 2008 287 Registered office changed on 17/09/2008 from 22 church road milford godalming surrey GU8 5JD
06 May 2008 288a Secretary appointed rihard tudor evans
06 May 2008 288b Appointment terminated secretary david nimmo
27 Nov 2007 AA Accounts for a small company made up to 31 August 2007
05 Sep 2007 363s Return made up to 13/08/07; no change of members
20 Mar 2007 AA Full accounts made up to 31 August 2006
13 Mar 2007 403a Declaration of satisfaction of mortgage/charge
13 Mar 2007 403a Declaration of satisfaction of mortgage/charge
14 Feb 2007 288c Director's particulars changed