Advanced company searchLink opens in new window

IPTEC MARINE LTD

Company number 04568095

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
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
  • GBP 1
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