Advanced company searchLink opens in new window

IPTOR UK LIMITED

Company number 02670201

Filter by category

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)
04 Aug 1997 AA Accounts made up to 31 December 1996
31 Jul 1997 88(2)R Ad 03/06/97--------- £ si 370000@1=370000 £ ic 150000/520000
31 Jul 1997 123 £ nc 150000/520000 03/06/97
22 Jun 1997 288b Director resigned
12 Feb 1997 CERTNM Company name changed international business systems ( london) LIMITED\certificate issued on 12/02/97
07 Feb 1997 88(2)R Ad 18/12/96--------- £ si 100000@1=100000 £ ic 50000/150000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 18/12/96--------- £ si 100000@1=100000 £ ic 50000/150000
07 Feb 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
07 Feb 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
07 Feb 1997 123 £ nc 50000/150000 18/12/96
17 Jan 1997 288a New director appointed
10 Jan 1997 288b Director resigned
07 Jan 1997 363s Return made up to 11/12/96; no change of members
  • 363(288) ‐ Director resigned
02 Dec 1996 288a New director appointed
15 Oct 1996 AA Accounts made up to 31 December 1995
01 Oct 1996 288 Director resigned
01 May 1996 287 Registered office changed on 01/05/96 from: phoenix house 9 london road newbury berkshire RG13 1JL
19 Dec 1995 363s Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
17 May 1995 AA Accounts made up to 31 December 1994
12 Jan 1995 363s Return made up to 11/12/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 11/12/94; full list of members
08 Jan 1995 287 Registered office changed on 08/01/95 from: 47 castle street reading berks RG1 7SR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/01/95 from: 47 castle street reading berks RG1 7SR
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
22 Jun 1994 AA Accounts made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 31 December 1993
19 Mar 1994 395 Particulars of mortgage/charge
23 Dec 1993 88(2) Ad 07/12/93--------- £ si 49000@1
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 07/12/93--------- £ si 49000@1