Ipeex LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2008)
- 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
|
PLIERPRESS LIMITED
THE INTERNATIONAL PRIVATE EQUITY EXCHANGE LIMITED
DUNHAW CAPITAL LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04186114 |
Record last updated | Friday, January 9, 2015 6:47:12 AM UTC |
Official Address | 8 Frederick's Place London United Kingdom Ec2r8ab Cheap There are 66 companies registered at this street |
Postal Code | EC2R8AB |
Sector | Other financial intermediation |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 11, 2009 | Second notification of strike-off action in london gazette | |
Registry | Apr 28, 2009 | First notification of strike - off in london gazette | |
Registry | Apr 20, 2009 | Application for striking off | |
Registry | Mar 23, 2009 | Annual return | |
Registry | Mar 23, 2009 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | |
Registry | Mar 23, 2009 | Register of members | |
Registry | Mar 23, 2009 | Change in situation or address of registered office | |
Financials | Oct 2, 2008 | Annual accounts | |
Registry | Mar 29, 2008 | Annual return | |
Registry | Mar 28, 2008 | Change in situation or address of registered office | |
Registry | Mar 28, 2008 | Register of members | |
Financials | Aug 2, 2007 | Annual accounts | |
Registry | Apr 15, 2007 | Annual return | |
Financials | Jul 31, 2006 | Annual accounts | |
Registry | Mar 31, 2006 | Annual return | |
Registry | Nov 21, 2005 | Company name change | |
Registry | Nov 21, 2005 | Change of name certificate | |
Registry | Mar 22, 2005 | Annual return | |
Financials | Feb 3, 2005 | Annual accounts | |
Financials | Aug 4, 2004 | Annual accounts 4186... | |
Registry | Mar 26, 2004 | Annual return | |
Registry | Apr 11, 2003 | Change of accounting reference date | |
Registry | Apr 1, 2003 | Annual return | |
Financials | Jul 22, 2002 | Annual accounts | |
Registry | Apr 10, 2002 | Disapplication of pre-emption rights | |
Registry | Apr 10, 2002 | Annual return | |
Registry | Apr 10, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 10, 2002 | Location of register of members address changed | |
Registry | Jan 28, 2002 | Change of name certificate | |
Registry | Jan 28, 2002 | Company name change | |
Registry | Nov 22, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 25, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 4186... | |
Registry | Sep 5, 2001 | £ nc 1000/1500000 | |
Registry | Sep 5, 2001 | Notice of increase in nominal capital | |
Registry | Jul 3, 2001 | Change of name certificate | |
Registry | Jul 3, 2001 | Company name change | |
Registry | Apr 26, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 17, 2001 | Resignation of a director | |
Registry | Apr 17, 2001 | Appointment of a director | |
Registry | Apr 17, 2001 | Appointment of a director 4186... | |
Registry | Apr 17, 2001 | Change in situation or address of registered office | |
Registry | Apr 17, 2001 | Resignation of a secretary | |
Registry | Apr 10, 2001 | Two appointments: 2 men | |
Registry | Mar 23, 2001 | Two appointments: 2 men 4186... | |