- Company Overview for IP2IPO LIMITED (04072979)
- Filing history for IP2IPO LIMITED (04072979)
- People for IP2IPO LIMITED (04072979)
- Charges for IP2IPO LIMITED (04072979)
- Registers for IP2IPO LIMITED (04072979)
- More for IP2IPO LIMITED (04072979)
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 2001 | 363s |
Return made up to 18/09/01; full list of members
|
|
03 Aug 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Jul 2001 | CERTNM | Company name changed gardengold LIMITED\certificate issued on 31/07/01 | |
09 Jul 2001 | 288a | New director appointed | |
05 Jul 2001 | 288a | New director appointed | |
05 Jul 2001 | 288b | Director resigned | |
20 Mar 2001 | 395 | Particulars of mortgage/charge | |
27 Feb 2001 | 225 | Accounting reference date extended from 30/09/01 to 31/12/01 | |
19 Feb 2001 | 88(2)R | Ad 29/12/00--------- £ si 99@1=99 £ ic 1/100 | |
21 Dec 2000 | 287 | Registered office changed on 21/12/00 from: 1 mitchell lane bristol BS1 6BU | |
21 Dec 2000 | 288a | New secretary appointed | |
21 Dec 2000 | 288a | New director appointed | |
21 Dec 2000 | 288a | New director appointed | |
21 Dec 2000 | 288a | New director appointed | |
21 Dec 2000 | 288a | New director appointed | |
19 Dec 2000 | 288b | Secretary resigned | |
19 Dec 2000 | 288b | Director resigned | |
18 Sep 2000 | NEWINC | Incorporation |