- Company Overview for IVST PROPERTY SERVICES LIMITED (06919484)
- Filing history for IVST PROPERTY SERVICES LIMITED (06919484)
- People for IVST PROPERTY SERVICES LIMITED (06919484)
- More for IVST PROPERTY SERVICES LIMITED (06919484)
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) |
---|---|---|---|
13 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2011 | AD01 | Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA United Kingdom on 15 February 2011 | |
15 Feb 2011 | TM01 | Termination of appointment of Irene Betton as a director | |
17 Sep 2010 | AP01 | Appointment of Mrs Helen Frances Dixon as a director | |
16 Aug 2010 | AR01 |
Annual return made up to 29 May 2010 with full list of shareholders
Statement of capital on 2010-08-16
|
|
15 Jun 2010 | TM01 | Termination of appointment of Helen Dixon as a director | |
12 May 2010 | TM02 | Termination of appointment of John Isherwood as a secretary | |
29 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2010 | CONNOT | Change of name notice | |
19 Mar 2010 | AP03 | Appointment of Mr John Robert Isherwood as a secretary | |
08 Mar 2010 | TM02 | Termination of appointment of John Isherwood as a secretary | |
04 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2010 | AP03 | Appointment of Mr John Robert Isherwood as a secretary | |
01 Mar 2010 | TM01 | Termination of appointment of Graham Betton as a director | |
01 Mar 2010 | TM01 | Termination of appointment of Peter Dixon as a director | |
29 Oct 2009 | AP01 | Appointment of Mrs Helen Frances Dixon as a director | |
29 Oct 2009 | TM01 | Termination of appointment of Christopher Raven as a director | |
29 Oct 2009 | AP01 | Appointment of Mrs Irene Rosilla Betton as a director | |
29 May 2009 | NEWINC | Incorporation |