Advanced company searchLink opens in new window

IPM GLOBAL LIMITED

Company number 03072759

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)
08 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Jun 2008 363a Return made up to 27/06/08; full list of members
23 Apr 2008 AA Total exemption small company accounts made up to 31 August 2007
09 Jul 2007 363a Return made up to 27/06/07; full list of members
09 Jul 2007 288c Director's particulars changed
09 Jul 2007 190 Location of debenture register
09 Jul 2007 353 Location of register of members
09 Jul 2007 287 Registered office changed on 09/07/07 from: 43 tyndall court, commerce road lynch wood peterborough cambridgeshire PE2 6LR
29 Apr 2007 AA Total exemption small company accounts made up to 31 August 2006
14 Nov 2006 287 Registered office changed on 14/11/06 from: 7 back lane, south luffenham oakham rutland LE15 8NQ
05 Jul 2006 AA Total exemption small company accounts made up to 31 August 2005
30 Jun 2006 363a Return made up to 27/06/06; full list of members
30 Jun 2006 288c Director's particulars changed
07 Jul 2005 287 Registered office changed on 07/07/05 from: 55A priestgate peterborough cambridgeshire PE1 1LW
04 Jul 2005 363s Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(190) ‐ Location of debenture register address changed
04 Jul 2005 287 Registered office changed on 04/07/05 from: 7 back lane, south luffenham oakham rutland LE15 8NQ
04 Jul 2005 287 Registered office changed on 04/07/05 from: 2 king street nottingham NG1 2AX
03 May 2005 AA Total exemption small company accounts made up to 30 June 2004
22 Apr 2005 225 Accounting reference date extended from 30/06/05 to 31/08/05
01 Mar 2005 288b Secretary resigned
01 Mar 2005 288a New secretary appointed
23 Sep 2004 395 Particulars of mortgage/charge
25 Aug 2004 288a New director appointed
23 Jul 2004 288b Director resigned
23 Jul 2004 288b Director resigned