IPM (EAST) LIMITED - History of Changes


DateDescription
2009-12-10 update statutory_documents ORDER OF COURT TO WIND UP
2009-12-08 update statutory_documents ORDER OF COURT TO WIND UP
2009-11-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-09-29 update statutory_documents FIRST GAZETTE
2009-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 10 EAGLEY HOUSE DEAKINS BUSINESS PARK BOLTON B17 9RP
2009-04-24 update statutory_documents NOTICE OF AUTOMATIC END OF ADMINISTRATION
2008-07-25 update statutory_documents ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2008
2008-07-25 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2008-01-18 update statutory_documents ADMINISTRATORS PROGRESS REPORT
2008-01-18 update statutory_documents EXTENSION OF ADMINISTRATION
2007-08-22 update statutory_documents ADMINISTRATORS PROGRESS REPORT
2007-03-26 update statutory_documents STATEMENT OF PROPOSALS
2007-02-19 update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2007-02-02 update statutory_documents DIRECTOR RESIGNED
2007-01-29 update statutory_documents APPOINTMENT OF ADMINISTRATOR
2007-01-22 update statutory_documents NEW SECRETARY APPOINTED
2007-01-22 update statutory_documents SECRETARY RESIGNED
2006-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 2 NORTON ROAD, THURSTON BURY ST EDMUNDS SUFFOLK IP31 3PB
2006-12-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-12 update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2006-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-21 update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-08-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-28 update statutory_documents NEW SECRETARY APPOINTED
2004-09-28 update statutory_documents DIRECTOR RESIGNED
2004-09-28 update statutory_documents SECRETARY RESIGNED
2004-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION