Advanced company searchLink opens in new window

IBIS NO. 1 LIMITED

Company number 05302710

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 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
03 Sep 2008 288b Appointment terminated director christopher bostock
02 Sep 2008 288a Secretary appointed mr robert william grainger
02 Sep 2008 288b Appointment terminated
02 Sep 2008 288b Appointment terminated secretary christopher bostock
02 Sep 2008 AA Group of companies' accounts made up to 31 January 2008
22 Apr 2008 288a Director appointed mr christopher bostock
22 Apr 2008 288a Secretary appointed mr christopher bostock
22 Apr 2008 288b Appointment terminated secretary robert grainger
10 Dec 2007 288c Director's particulars changed
07 Dec 2007 363a Return made up to 02/12/07; full list of members
07 Dec 2007 288b Secretary resigned
09 Aug 2007 AA Group of companies' accounts made up to 31 January 2007
13 Apr 2007 288b Director resigned
27 Jan 2007 288b Director resigned
27 Jan 2007 288b Director resigned
28 Dec 2006 MEM/ARTS Memorandum and Articles of Association
22 Dec 2006 363a Return made up to 02/12/06; full list of members
21 Dec 2006 CERTNM Company name changed pmh holdings LIMITED\certificate issued on 21/12/06
19 Oct 2006 155(6)a Declaration of assistance for shares acquisition
19 Oct 2006 155(6)b Declaration of assistance for shares acquisition
19 Oct 2006 155(6)b Declaration of assistance for shares acquisition
19 Oct 2006 155(6)b Declaration of assistance for shares acquisition
19 Oct 2006 155(6)b Declaration of assistance for shares acquisition
19 Oct 2006 155(6)b Declaration of assistance for shares acquisition