- Company Overview for IPTOR UK LIMITED (07067974)
- Filing history for IPTOR UK LIMITED (07067974)
- People for IPTOR UK LIMITED (07067974)
- More for IPTOR UK LIMITED (07067974)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2010 | AP01 | Appointment of Fredrik Sture Sandelin as a director | |
29 Nov 2010 | TM01 | Termination of appointment of Carl Pilhage as a director | |
29 Jun 2010 | TM01 | Termination of appointment of Per Zetterberg as a director | |
29 Jun 2010 | AP01 | Appointment of Henrik Stache as a director | |
18 Jan 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
05 Jan 2010 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
05 Jan 2010 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX on 5 January 2010 | |
05 Jan 2010 | TM01 | Termination of appointment of Christopher Mackie as a director | |
05 Jan 2010 | AP01 | Appointment of Per Torsten Ulf Zetterberg as a director | |
05 Jan 2010 | AP01 | Appointment of Carl Olov Mathias Pilhage as a director | |
05 Jan 2010 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director | |
05 Jan 2010 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director | |
02 Jan 2010 | CERTNM |
Company name changed newincco 958 LIMITED\certificate issued on 02/01/10
|
|
02 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2009 | NEWINC |
Incorporation
Statement of capital on 2009-11-05
|