I P RIGHTS MANAGEMENT LIMITED: Filings
Overview
| Company Name | I P RIGHTS MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04725735 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for I P RIGHTS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Nov 30, 2014 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Apr 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Apr 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 07, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 07, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Director's details changed for Fiona Elizabeth Farghly on Aug 07, 2009 | 1 pages | CH01 | ||||||||||
Termination of appointment of James Rodwell as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 3 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR* on Oct 25, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Raymond Trew as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Brewer as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Jason Brewer as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Jason Marcus Brewer on May 26, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Jason Marcus Brewer on May 26, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Raymond Arthur Trew on Feb 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jason Marcus Brewer on Feb 01, 2010 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0