IPM MARKETING AND SERVICES LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.03749201
CategoryPrivate Limited Company
Incorporated08 Apr 1999
Age25 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution08 Jan 2019
Years5 years, 5 months, 8 days

SUMMARY

IPM MARKETING AND SERVICES LIMITED is an dissolved private limited company with number 03749201. It was incorporated 25 years, 2 months, 8 days ago, on 08 April 1999 and it was dissolved 5 years, 5 months, 8 days ago, on 08 January 2019. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 08 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: 30 Finsbury Square London EC2P 2YU

Change date: 2018-02-20

Old address: Level 20 25 Canada Square London E14 5LQ United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 16 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mr Thomas Joseph O’Brien

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shigeaki Ihara

Termination date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-20

Capital : 1,005 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Capital

Type: SH19

Date: 2017-06-21

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 20 Jun 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Jun 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/06/17

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Auditors resignation company

Date: 13 Jan 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr David George Alcock

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-01

Officer name: Mrs Sarah Jane Gregory

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-01

Officer name: Hillary Sue Berger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

New address: Level 20 25 Canada Square London E14 5LQ

Change date: 2015-08-12

Old address: Senator House 85 Queen Victoria Street London EC4V 4DP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Shigeaki Ihara

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Isao Kajimura

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Simpson

Documents

View document PDF

Change person director company with change date

Date: 14 May 2014

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-27

Officer name: Isao Kajimura

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with made up date

Date: 05 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Smith

Documents

View document PDF

Termination director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Smith

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Wilson Garner

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hillary Sue Berger

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hillary Sue Berger

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon David Pinnell

Change date: 2012-01-23

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Smith

Documents

View document PDF

Auditors resignation company

Date: 28 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 23 Dec 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isao Kajimura

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toru Takahashi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with made up date

Date: 28 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Mr Toru Takahashi

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Roger Derek Simpson

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Ramsay

Documents

View document PDF

Accounts with made up date

Date: 07 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Louise Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Louise Smith

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Louise Smith

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: David George Alcock

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Riley

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Toru Takahashi

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Simon David Pinnell

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David George Alcock

Change date: 2010-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Stephen James Ramsay

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 14 Apr 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 01 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Mar 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 23 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 24 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edison mission marketing and ser vices LIMITED\certificate issued on 24/05/05

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 21/01/05 from: senator house 85 queen street london EC4V 4DP

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 06/01/05 from: lansdowne house berkeley square london W1J 6ER

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 13 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 23/12/03--------- £ si 2@1=2 £ ic 3/5

Documents

View document PDF

Accounts with made up date

Date: 24 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF


Some Companies

CITY CENTRE GARDENING LTD

33 CARNA DRIVE,GLASGOW,G44 5BD

Number:SC589517
Status:ACTIVE
Category:Private Limited Company

EAZY CORPORATE SERVICES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09457644
Status:ACTIVE
Category:Private Limited Company

JESSE DHILLON LTD

STUDIO 4, KING HOUSE,LONDON,W2 4UA

Number:10743641
Status:ACTIVE
Category:Private Limited Company

MANOR PARK GARAGE LIMITED

67 WESTOW STREET,LONDON,SE19 3RW

Number:01214410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUANTUM INTEGRATED SERVICES LTD

CONNECT BUSINESS VILLAGE 24 DERBY ROAD,LIVERPOOL,L5 9PR

Number:10074286
Status:ACTIVE
Category:Private Limited Company

STARFISH GLOBAL LTD

28 CHALK LANE,CHICHESTER,PO20 7LW

Number:10096622
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