INTERNATIONAL PACIFIC SECURITIES LIMITED

Devonshire House 60 Goswell Road, London, EC1M 7AD
StatusDISSOLVED
Company No.02087659
CategoryPrivate Limited Company
Incorporated08 Jan 1987
Age37 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution03 Nov 2015
Years8 years, 6 months, 11 days

SUMMARY

INTERNATIONAL PACIFIC SECURITIES LIMITED is an dissolved private limited company with number 02087659. It was incorporated 37 years, 4 months, 6 days ago, on 08 January 1987 and it was dissolved 8 years, 6 months, 11 days ago, on 03 November 2015. The company address is Devonshire House 60 Goswell Road, London, EC1M 7AD.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Eades

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john de gouveia

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Address

Type: 287

Description: Registered office changed on 01/05/2008 from 2 bloomsbury street london WC1B 3ST

Documents

View document PDF

Re registration memorandum articles

Date: 30 Apr 2008

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 30 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 30 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary morten management LTD logged form

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary morten management LIMITED

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 09/10/03 from: 31 harley st london W1G 9QS

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/98

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 31/12/96--------- £ si 60000@1

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/09/96--------- £ si 34000@1

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 31/03/97--------- £ si 17000@1=17000 £ ic 206000/223000

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Capital

Type: 88(2)R

Description: Ad 03/06/96--------- £ si 15000@1=15000 £ ic 191000/206000

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Capital

Type: 88(2)R

Description: Ad 22/04/96--------- £ si 25000@1=25000 £ ic 166000/191000

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/95; no change of members

Documents

View document PDF

Legacy

Date: 25 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 15 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/94; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 1993

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 27 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 05/03/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 03 Dec 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Address

Type: 287

Description: Registered office changed on 05/11/91 from: friary court 65 crutched friars london EC3N 2NP

Documents

View document PDF

Legacy

Date: 21 Mar 1991

Category: Annual-return

Type: 363x

Description: Return made up to 05/03/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1990

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 03 Oct 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/03/90; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/10/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1989

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 13 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Memorandum articles

Date: 18 Apr 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 1989

Category: Capital

Type: 88(2)

Description: Wd 17/03/89 ad 23/12/88--------- premium £ si 16000@1=16000 £ ic 150000/166000

Documents

View document PDF

Legacy

Date: 05 Apr 1989

Category: Capital

Type: PUC 2

Description: Wd 17/03/89 ad 30/03/88--------- £ si 50000@1=50000 £ ic 100000/150000

Documents

View document PDF


Some Companies

BUPA EUROPE LIMITED

1 ANGEL COURT,LONDON,EC2R 7HJ

Number:02657383
Status:ACTIVE
Category:Private Limited Company

IRONAGE OF BOURNEMOUTH LTD.

UNIT 9 YEOMANS INDUSTRIAL PARK,BOURNEMOUTH,BH8 0BJ

Number:04701101
Status:ACTIVE
Category:Private Limited Company

LUKE BARNETT LIMITED

BUPA DENTAL CARE VANTAGE OFFICE PARK,HAMBROOK,BS16 1GW

Number:04506987
Status:ACTIVE
Category:Private Limited Company

MARLEY CORP UK LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08217349
Status:ACTIVE
Category:Private Limited Company

PJ CREATIONS LIMITED

WALLACE HOUSE,WALSALL,WS1 2LT

Number:06174471
Status:ACTIVE
Category:Private Limited Company

SOLESBURY SERVICES LIMITED

78 LOUGHBOROUGH ROAD,QUORN,LE12 8DX

Number:11856543
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source