Advanced company searchLink opens in new window

IP2IPO MANAGEMENT III LIMITED

Company number 05981923

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)
12 Oct 2010 TM01 Termination of appointment of Magnus Goodlad as a director
12 Oct 2010 TM02 Termination of appointment of Magnus Goodlad as a secretary
24 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
18 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Nov 2008 363a Return made up to 30/10/08; full list of members
29 Oct 2008 AA Full accounts made up to 31 December 2007
02 Jul 2008 88(3) Particulars of contract relating to shares
02 Jul 2008 88(2) Capitals not rolled up
11 Jan 2008 288b Director resigned
11 Jan 2008 288a New director appointed
02 Jan 2008 88(3) Particulars of contract relating to shares
23 Nov 2007 88(2)R Ad 14/11/06--------- £ si 1@1
22 Nov 2007 363a Return made up to 30/10/07; full list of members
06 Sep 2007 288a New secretary appointed
16 Jul 2007 287 Registered office changed on 16/07/07 from: warwick court 5 paternoster square london EC4M 7BP
20 Dec 2006 288a New director appointed
20 Dec 2006 288a New director appointed
14 Dec 2006 CERTNM Company name changed pimco 2569 LIMITED\certificate issued on 14/12/06
23 Nov 2006 287 Registered office changed on 23/11/06 from: 1 park row leeds LS1 5AB
23 Nov 2006 225 Accounting reference date extended from 31/10/07 to 31/12/07
23 Nov 2006 288b Secretary resigned
23 Nov 2006 288b Director resigned
23 Nov 2006 123 Nc inc already adjusted 14/11/06
23 Nov 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights