Ibc LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 25, 1990)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
I.B.C. CONTAINERS LIMITED
INTERBULK (UK) LIMITED
UBC LIMITED
Company type Private Limited Company , Liquidation Company Number 02109153 Record last updated Wednesday, February 21, 2018 12:18:07 PM UTC Official Address Care Of:Mazars45 Church Street Birmingham Of:Mazars B32rt Ladywood There are 369 companies registered at this street
Postal Code B32RT Sector Freight transport by road
Visits Document Type Publication date Download link Registry Feb 20, 2018 Insolvency Notices Apr 28, 2017 Notices to creditors Registry Apr 19, 2017 Notification of single alternative inspection location Registry Apr 19, 2017 Change of registered office address Registry Apr 11, 2017 Notice of appointment of liquidator in a voluntary winding up Registry Apr 11, 2017 Resolution Registry Apr 11, 2017 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Sep 6, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Two appointments: 2 men Registry Apr 6, 2016 Two appointments: 2 men 2109... Registry Apr 6, 2016 Two appointments: 2 men Registry Mar 11, 2016 Appointment of a person as Director Registry Mar 11, 2016 Appointment of a person as Director 2597056... Registry Mar 11, 2016 Resignation of one Director Registry Mar 11, 2016 Resignation of one Director 2597056... Registry Mar 10, 2016 Two appointments: 2 men Registry Mar 10, 2016 Two appointments: 2 men 2109... Registry Mar 10, 2016 Two appointments: 2 men Financials Mar 9, 2016 Annual accounts Registry Sep 25, 2015 Annual return Registry Sep 8, 2015 Change of particulars for director Registry Sep 8, 2015 Change of particulars for director 2595662... Financials Jul 10, 2015 Annual accounts Registry Oct 28, 2014 Change of registered office address Registry Oct 10, 2014 Annual return Registry Oct 10, 2014 Change of particulars for director Registry Oct 10, 2014 Change of particulars for director 2593650... Registry Oct 10, 2014 Change of particulars for director Registry Oct 10, 2014 Resignation of one Secretary Financials Jul 4, 2014 Annual accounts Registry Apr 11, 2014 Resignation of one Accountant and one Secretary (a man) Registry Feb 10, 2014 Appointment of a person as Director Registry Feb 10, 2014 Resignation of one Director Registry Nov 1, 2013 Appointment of a man as Director and Company Director Registry Oct 31, 2013 Resignation of one Director (a man) Financials Sep 16, 2013 Annual accounts Registry Sep 16, 2013 Annual return Financials Sep 16, 2013 Annual accounts Financials Jul 4, 2013 Annual accounts 1591... Registry Jul 2, 2013 Annual return Registry Sep 25, 2012 Annual return 2589289... Registry Sep 25, 2012 Annual return Financials Sep 7, 2012 Annual accounts Financials Sep 7, 2012 Annual accounts 7868373... Financials Jul 5, 2012 Annual accounts Registry Jul 4, 2012 Annual return Registry Feb 22, 2012 Resignation of one Director Registry Oct 14, 2011 Resignation of one Director (a man) Financials Sep 28, 2011 Annual accounts Financials Sep 28, 2011 Annual accounts 7992973... Registry Sep 22, 2011 Annual return Registry Sep 22, 2011 Annual return 2650258... Registry Jul 4, 2011 Annual return Financials Apr 4, 2011 Annual accounts Registry Sep 24, 2010 Annual return Registry Sep 24, 2010 Annual return 2617678... Financials Sep 22, 2010 Annual accounts Financials Sep 22, 2010 Annual accounts 8017133... Financials Jun 30, 2010 Annual accounts Registry Jun 21, 2010 Annual return Financials Oct 30, 2009 Annual accounts Financials Oct 30, 2009 Annual accounts 8115633... Financials Sep 28, 2009 Annual accounts Registry Sep 21, 2009 Annual return Registry Sep 21, 2009 Annual return 2615650... Registry Jun 30, 2009 Annual return Registry Feb 2, 2009 Company name change Registry Feb 2, 2009 Company name change 1628... Registry Jan 31, 2009 Change of name certificate Registry Nov 20, 2008 Appointment of a person Registry Nov 20, 2008 Appointment of a person 8135168... Registry Nov 11, 2008 Resignation of a person Registry Nov 11, 2008 Appointment of a person Financials Nov 11, 2008 Annual accounts Registry Oct 20, 2008 Annual return Registry Oct 20, 2008 Annual return 2663291... Financials Oct 17, 2008 Annual accounts Financials Oct 17, 2008 Annual accounts 8614765... Registry Jul 11, 2008 Two appointments: 2 men Registry Jul 11, 2008 Resignation of one Accountant and one Director (a man) Registry Jun 25, 2008 Appointment of a man as Director Registry Jun 24, 2008 Annual return Registry Jun 18, 2008 Appointment of a man as Director and Company Director Registry Apr 29, 2008 Resignation of a director Registry Mar 31, 2008 Resignation of one Finance Director and one Director (a man) Financials Oct 29, 2007 Annual accounts Financials Oct 29, 2007 Annual accounts 1879708... Registry Oct 16, 2007 Resignation of a person Registry Oct 16, 2007 Resignation of a person 1845556... Registry Oct 16, 2007 Resignation of a director Registry Sep 30, 2007 Resignation of one Director Sales and one Director (a man) Registry Sep 30, 2007 Resignation of one Director (a man) Registry Sep 19, 2007 Annual return Registry Sep 19, 2007 Annual return 1867372... Financials Jul 23, 2007 Annual accounts Registry Jun 19, 2007 Resignation of a director Registry Jun 19, 2007 Annual return Registry Jun 19, 2007 Resignation of a director Registry Jun 19, 2007 Resignation of a director 1591... Registry Jun 5, 2007 Appointment of a director