IBERTEK LIMITED
Status | LIQUIDATION |
Company No. | 04422557 |
Category | Private Limited Company |
Incorporated | 23 Apr 2002 |
Age | 22 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
IBERTEK LIMITED is an liquidation private limited company with number 04422557. It was incorporated 22 years, 1 month, 11 days ago, on 23 April 2002. The company address is Office 404 4th Floor Albany House Office 404 4th Floor Albany House, London, W1B 3HH.
Company Fillings
Liquidation compulsory winding up order
Date: 16 Mar 2011
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Richard Stuart Falconer
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary donna travers
Documents
Legacy
Date: 12 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 12/06/2009 from venture house 2 arlington square downshire way bracknell berkshire RG12 1WA
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nigel todd
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/07; full list of members
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/06; full list of members; amend
Documents
Legacy
Date: 31 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/06; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 22/11/06 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/11/05--------- £ si 7000@1=7000 £ ic 1020/8020
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 19 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/11/04--------- £ si 20@1=20 £ ic 1000/1020
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 13 May 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Legacy
Date: 11 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/02/04--------- £ si 900@1=900 £ ic 100/1000
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/08/02--------- £ si 100@1
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/03; full list of members
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 25/07/02 from: 24A west street buckingham buckinghamshire MK18 1HE
Documents
Legacy
Date: 01 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/03/03
Documents
Legacy
Date: 12 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 12/06/02 from: 14 chestnut leys steeple claydon buckingham buckinghamshire MK18 2RR
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/04/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2002
Category: Address
Type: 287
Description: Registered office changed on 03/05/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 10834652 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARL DOWNS ELECTRICAL SERVICES LTD
C/O SHERLOCK & CO LTD,ASHTON UNDER LYNE,OL6 7TW
Number: | 03679120 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SHERBOURNE ROAD,CRADLEY HEATH,B64 7PU
Number: | 07059743 |
Status: | ACTIVE |
Category: | Private Limited Company |
120-126 WELLGATE,ROTHERHAM,S60 2LN
Number: | 11036261 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLBYS DEVELOPMENT AND TRADING COMPANY LIMITED
MILLFIELD SOLBYS LANE,BENFLEET,SS7 2NG
Number: | 01291796 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLVE (SOCIAL CARE & HEALTH) LTD
22A BURTON STREET,MELTON MOWBRAY,LE13 1AF
Number: | 09659862 |
Status: | ACTIVE |
Category: | Private Limited Company |