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)
23 Dec 1993 123 Nc inc already adjusted 07/12/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc inc already adjusted 07/12/93
23 Dec 1993 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Dec 1993 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Dec 1993 363s Return made up to 11/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
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 11/12/93; no change of members
06 Jun 1993 AA Accounts made up to 31 December 1992
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 1992
01 Feb 1993 363s Return made up to 11/12/92; 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 11/12/92; full list of members
23 Dec 1992 395 Particulars of mortgage/charge
17 Oct 1992 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
08 Sep 1992 88(2)R Ad 09/07/92--------- £ si 998@1=998 £ ic 2/1000
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 09/07/92--------- £ si 998@1=998 £ ic 2/1000
26 Mar 1992 395 Particulars of mortgage/charge
25 Mar 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Feb 1992 287 Registered office changed on 15/02/92 from: 46-48 west street newbury berks RG13 1BD
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 15/02/92 from: 46-48 west street newbury berks RG13 1BD
04 Feb 1992 CERTNM Company name changed streamfleet LIMITED\certificate issued on 05/02/92
27 Jan 1992 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
17 Jan 1992 287 Registered office changed on 17/01/92 from: c/o mbc information services LTD classic house 174-180 old st london EC1V 9BP
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 17/01/92 from: c/o mbc information services LTD classic house 174-180 old st london EC1V 9BP
17 Jan 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 Dec 1991 NEWINC Incorporation