Ipc Realisations 2007 LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 11, 1995)
- all other documents available
- 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
|
IMPERIAL PAINTING CONTRACTORS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 02708140 |
Record last updated | Tuesday, April 7, 2015 9:58:17 AM UTC |
Official Address | Haslers Old Station Road Loughton Ig104pl Forest, Loughton Forest There are 697 companies registered at this street |
Locality | Loughton Forest |
Region | Essex, England |
Postal Code | IG104PL |
Sector | Other building completion |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 4, 2014 | Liquidator's progress report |  |
Registry | Dec 4, 2014 | Liquidator's progress report 2708... |  |
Registry | Feb 13, 2014 | Liquidator's progress report |  |
Registry | Jul 9, 2013 | Liquidator's progress report 2708... |  |
Registry | Jan 23, 2013 | Liquidator's progress report |  |
Registry | May 23, 2012 | Liquidator's progress report 2708... |  |
Registry | Dec 28, 2011 | Liquidator's progress report |  |
Registry | Dec 28, 2011 | Liquidator's progress report 2708... |  |
Registry | Dec 28, 2011 | Liquidator's progress report |  |
Registry | May 20, 2010 | Liquidator's progress report 2708... |  |
Registry | Nov 27, 2009 | Liquidator's progress report |  |
Registry | Jul 1, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 30, 2009 | Change in situation or address of registered office |  |
Registry | May 13, 2009 | Liquidator's progress report |  |
Registry | Dec 11, 2008 | Liquidator's progress report 2708... |  |
Registry | May 20, 2008 | Insolvency:statement of affairs 2.14b |  |
Registry | May 2, 2008 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 2, 2008 | Court order insolvency:replacement of liquidator |  |
Registry | May 2, 2008 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Nov 2, 2007 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | Jun 8, 2007 | Statement of administrator's proposals |  |
Registry | Apr 25, 2007 | Change in situation or address of registered office |  |
Registry | Apr 24, 2007 | Notice of administrators appointment |  |
Registry | Apr 23, 2007 | Company name change |  |
Registry | Apr 23, 2007 | Change of name certificate |  |
Registry | Aug 30, 2006 | Change of accounting reference date |  |
Financials | Aug 18, 2006 | Annual accounts |  |
Registry | Jun 15, 2006 | Change of accounting reference date |  |
Registry | Apr 26, 2006 | Annual return |  |
Registry | Jan 16, 2006 | Appointment of a secretary |  |
Registry | Dec 15, 2005 | Resignation of a secretary |  |
Registry | Nov 30, 2005 | Resignation of one Secretary (a man) |  |
Registry | Nov 14, 2005 | Appointment of a man as Secretary |  |
Registry | Jun 3, 2005 | Annual return |  |
Financials | Apr 26, 2005 | Annual accounts |  |
Registry | Dec 7, 2004 | Resignation of a secretary |  |
Registry | Sep 23, 2004 | Appointment of a secretary |  |
Registry | Sep 17, 2004 | Appointment of a man as Secretary |  |
Registry | Sep 17, 2004 | Resignation of one Secretary (a man) |  |
Registry | May 8, 2004 | Annual return |  |
Registry | Apr 23, 2004 | Particulars of a mortgage or charge |  |
Financials | Feb 12, 2004 | Annual accounts |  |
Registry | Nov 26, 2003 | Resignation of a director |  |
Registry | Nov 26, 2003 | Appointment of a secretary |  |
Registry | Sep 26, 2003 | Appointment of a man as Secretary |  |
Registry | May 19, 2003 | Annual return |  |
Financials | Jan 29, 2003 | Annual accounts |  |
Registry | May 3, 2002 | Annual return |  |
Financials | Jan 14, 2002 | Annual accounts |  |
Registry | May 16, 2001 | Annual return |  |
Financials | Nov 16, 2000 | Annual accounts |  |
Registry | Aug 30, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 12, 2000 | Annual return |  |
Financials | Dec 20, 1999 | Annual accounts |  |
Registry | May 13, 1999 | Annual return |  |
Financials | Apr 20, 1999 | Annual accounts |  |
Registry | Jun 12, 1998 | Annual return |  |
Financials | Nov 17, 1997 | Annual accounts |  |
Registry | Jun 8, 1997 | Annual return |  |
Registry | Apr 16, 1997 | Particulars of a mortgage or charge |  |
Financials | Jan 14, 1997 | Annual accounts |  |
Registry | Jun 6, 1996 | Annual return |  |
Financials | Dec 11, 1995 | Annual accounts |  |
Registry | Jun 30, 1995 | Annual return |  |
Financials | Jan 24, 1995 | Annual accounts |  |
Registry | Jul 25, 1994 | Annual return |  |
Registry | May 27, 1994 | Director resigned, new director appointed |  |
Registry | May 23, 1994 | Appointment of a man as Director and Company Director |  |
Financials | Mar 1, 1994 | Annual accounts |  |
Registry | Feb 16, 1994 | Director resigned, new director appointed |  |
Registry | Jan 28, 1994 | Resignation of one Quantity Surveyor and one Director (a man) |  |
Registry | Jan 28, 1994 | Appointment of a man as Secretary |  |
Registry | Jan 26, 1994 | Appointment of a man as Director and Painter & Decorator |  |
Registry | Jun 18, 1993 | Annual return |  |
Registry | May 13, 1992 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 13, 1992 | Change in situation or address of registered office |  |
Registry | May 7, 1992 | Director resigned, new director appointed |  |
Registry | May 7, 1992 | Notice of accounting reference date |  |
Registry | May 6, 1992 | Director resigned, new director appointed |  |
Registry | Apr 29, 1992 | Director resigned, new director appointed 2708... |  |
Registry | Apr 21, 1992 | Four appointments: 2 men and 2 companies |  |