About

Registered Number: 03124296
Date of Incorporation: 09/11/1995 (28 years and 6 months ago)
Company Status: Liquidation
Registered Address: CVR GLOBAL LLP, 5 Prospect House Meridians Cross Ocean Way, Southampton, SO14 3TJ

 

Ivs-global Ltd was founded on 09 November 1995 with its registered office in Southampton, it has a status of "Liquidation". The companies directors are listed as Capel Payne Limited, Focus Management Services Limited, Redman, Martyn Keith, Abn Direct Ltd, Eurocash Corporation Limited, Focus Management Services Ltd, Bennett, Charles John, Pell Stevens, Kerrison in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Charles John 30 July 1997 15 June 2000 1
PELL STEVENS, Kerrison 13 January 1997 17 March 1997 1
Secretary Name Appointed Resigned Total Appointments
CAPEL PAYNE LIMITED 09 November 1995 31 May 1996 1
FOCUS MANAGEMENT SERVICES LIMITED 31 March 2000 16 June 2003 1
REDMAN, Martyn Keith 31 October 2013 31 October 2014 1
ABN DIRECT LTD 05 November 2012 31 October 2013 1
EUROCASH CORPORATION LIMITED 16 October 2003 30 September 2009 1
FOCUS MANAGEMENT SERVICES LTD 01 October 2009 05 November 2012 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2019
LIQ10 - N/A 05 July 2019
AD01 - Change of registered office address 28 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
RESOLUTIONS - N/A 07 December 2018
LIQ02 - N/A 07 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2018
AD01 - Change of registered office address 09 August 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 08 November 2017
CERTNM - Change of name certificate 27 January 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 29 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2016
AA01 - Change of accounting reference date 13 April 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 19 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2015
AA - Annual Accounts 29 July 2015
AA01 - Change of accounting reference date 30 June 2015
AR01 - Annual Return 22 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2014
TM02 - Termination of appointment of secretary 22 December 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 04 December 2013
AD01 - Change of registered office address 04 December 2013
AD04 - Change of location of company records to the registered office 04 December 2013
AP03 - Appointment of secretary 02 December 2013
TM02 - Termination of appointment of secretary 29 November 2013
AA01 - Change of accounting reference date 30 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2012
CH01 - Change of particulars for director 07 December 2012
AP04 - Appointment of corporate secretary 28 November 2012
TM02 - Termination of appointment of secretary 27 November 2012
TM01 - Termination of appointment of director 30 May 2012
RESOLUTIONS - N/A 09 March 2012
SH19 - Statement of capital 09 March 2012
CAP-SS - N/A 02 March 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 March 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 16 November 2011
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2010
AP04 - Appointment of corporate secretary 24 November 2010
TM02 - Termination of appointment of secretary 24 November 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 16 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
AP01 - Appointment of director 10 December 2009
AD01 - Change of registered office address 08 December 2009
225 - Change of Accounting Reference Date 13 May 2009
MEM/ARTS - N/A 11 May 2009
CERTNM - Change of name certificate 30 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 04 August 2008
MEM/ARTS - N/A 17 April 2008
CERTNM - Change of name certificate 09 April 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 13 March 2007
363a - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 31 May 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 15 November 2005
363s - Annual Return 13 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
AUD - Auditor's letter of resignation 21 June 2004
AA - Annual Accounts 17 June 2004
AUD - Auditor's letter of resignation 11 June 2004
363s - Annual Return 22 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
225 - Change of Accounting Reference Date 17 November 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
363s - Annual Return 11 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 2002
AA - Annual Accounts 22 November 2002
AA - Annual Accounts 20 September 2002
AA - Annual Accounts 20 September 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
CERTNM - Change of name certificate 28 May 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
363s - Annual Return 05 December 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
287 - Change in situation or address of Registered Office 09 April 2001
225 - Change of Accounting Reference Date 09 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 05 October 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 05 December 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1998
MISC - Miscellaneous document 30 December 1998
363s - Annual Return 21 December 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 23 January 1998
288c - Notice of change of directors or secretaries or in their particulars 27 November 1997
288c - Notice of change of directors or secretaries or in their particulars 27 November 1997
AA - Annual Accounts 09 September 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
RESOLUTIONS - N/A 27 May 1997
RESOLUTIONS - N/A 27 May 1997
RESOLUTIONS - N/A 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 May 1997
123 - Notice of increase in nominal capital 27 May 1997
123 - Notice of increase in nominal capital 27 May 1997
MEM/ARTS - N/A 06 May 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
RESOLUTIONS - N/A 04 April 1997
RESOLUTIONS - N/A 04 April 1997
RESOLUTIONS - N/A 04 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1997
123 - Notice of increase in nominal capital 04 April 1997
123 - Notice of increase in nominal capital 04 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
363s - Annual Return 12 December 1996
287 - Change in situation or address of Registered Office 29 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
NEWINC - New incorporation documents 09 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.