About

Registered Number: 02314080
Date of Incorporation: 07/11/1988 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2018 (6 years and 1 month ago)
Registered Address: C/O Mazars Llp, 45 Church Street, Birmingham, West Midlands, B3 2RT

 

Based in West Midlands, International Bulk Systems Ltd was setup in 1988, it's status at Companies House is "Dissolved". The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEN HARTOGH, Klaas Pieter 10 March 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2018
LIQ13 - N/A 20 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2017
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 11 April 2017
4.70 - N/A 11 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2017
CS01 - N/A 16 November 2016
AA01 - Change of accounting reference date 05 April 2016
AP01 - Appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 31 October 2014
AD01 - Change of registered office address 28 October 2014
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
AA - Annual Accounts 04 July 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 30 July 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
363a - Annual Return 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 15 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
AUD - Auditor's letter of resignation 04 April 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 28 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
363s - Annual Return 26 November 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 03 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 July 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 20 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2000
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 June 2000
395 - Particulars of a mortgage or charge 13 June 2000
RESOLUTIONS - N/A 01 June 2000
RESOLUTIONS - N/A 01 June 2000
RESOLUTIONS - N/A 01 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2000
123 - Notice of increase in nominal capital 01 June 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 16 November 1999
395 - Particulars of a mortgage or charge 05 October 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 26 July 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
CERTNM - Change of name certificate 22 January 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 22 June 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 24 October 1994
RESOLUTIONS - N/A 08 August 1994
AA - Annual Accounts 08 August 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
363s - Annual Return 07 December 1993
288 - N/A 23 September 1993
AA - Annual Accounts 21 June 1993
AA - Annual Accounts 11 February 1993
363s - Annual Return 13 November 1992
363a - Annual Return 12 October 1992
363b - Annual Return 01 February 1992
AA - Annual Accounts 23 May 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 11 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 December 1990
363 - Annual Return 30 November 1990
363 - Annual Return 30 November 1990
288 - N/A 11 May 1990
MEM/ARTS - N/A 05 February 1990
RESOLUTIONS - N/A 11 January 1990
RESOLUTIONS - N/A 11 January 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 January 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 January 1990
123 - Notice of increase in nominal capital 11 January 1990
CERTNM - Change of name certificate 25 October 1989
288 - N/A 23 October 1989
287 - Change in situation or address of Registered Office 16 January 1989
288 - N/A 16 January 1989
NEWINC - New incorporation documents 07 November 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 June 2000 Fully Satisfied

N/A

Chattel mortgage 27 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.