- Company Overview for IPTEC MARINE LTD (04568095)
- Filing history for IPTEC MARINE LTD (04568095)
- People for IPTEC MARINE LTD (04568095)
- Charges for IPTEC MARINE LTD (04568095)
- More for IPTEC MARINE LTD (04568095)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2017 | DS01 | Application to strike the company off the register | |
23 Feb 2017 | TM01 | Termination of appointment of David Leonard George Edwards as a director on 23 February 2017 | |
19 Feb 2017 | TM01 | Termination of appointment of Richard Anthony Bligh as a director on 16 February 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2016 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
14 Jan 2016 | CH01 | Director's details changed for Richard Anthony Bligh on 14 December 2015 | |
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
07 Apr 2014 | TM01 | Termination of appointment of Michelle Edwards as a director | |
03 Mar 2014 | AP01 | Appointment of Miss Michelle Claire Edwards as a director | |
20 Feb 2014 | CERTNM |
Company name changed integrated positioning technologies (europe) LIMITED\certificate issued on 20/02/14
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-17
|
|
17 Nov 2013 | CH01 | Director's details changed for Richard Anthony Bligh on 13 August 2013 | |
17 Nov 2013 | CH03 | Secretary's details changed for Richard Anthony Bligh on 13 August 2013 | |
17 Nov 2013 | AD01 | Registered office address changed from 2 Hazel Grove Churt Road Hindhead Surrey GU26 6BJ England on 17 November 2013 | |
25 Oct 2013 | MR01 | Registration of charge 045680950001 | |
01 Oct 2013 | AD01 | Registered office address changed from Whincroft Hazel Grove Hindhead Surrey GU26 6BJ on 1 October 2013 |