Established in 2000, International Power Services Ltd has its registered office in Chelmsford in Essex, it's status in the Companies House registry is set to "Dissolved". This organisation has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARLTON, Angela | 03 February 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 11 February 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 February 2015 | |
4.20 - N/A | 30 January 2014 | |
RESOLUTIONS - N/A | 27 January 2014 | |
AD01 - Change of registered office address | 27 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 January 2014 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AA - Annual Accounts | 10 December 2009 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 10 November 2008 | |
363a - Annual Return | 20 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 29 February 2008 | |
AA - Annual Accounts | 23 November 2007 | |
363a - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 07 January 2007 | |
395 - Particulars of a mortgage or charge | 19 October 2006 | |
363a - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 16 August 2005 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 31 August 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 09 October 2003 | |
363s - Annual Return | 04 March 2003 | |
AA - Annual Accounts | 02 October 2002 | |
363s - Annual Return | 22 February 2002 | |
AA - Annual Accounts | 09 August 2001 | |
363s - Annual Return | 21 February 2001 | |
225 - Change of Accounting Reference Date | 22 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2000 | |
288b - Notice of resignation of directors or secretaries | 11 February 2000 | |
288b - Notice of resignation of directors or secretaries | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
NEWINC - New incorporation documents | 03 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 October 2006 | Fully Satisfied |
N/A |