About

Registered Number: 03585041
Date of Incorporation: 22/06/1998 (25 years and 10 months ago)
Company Status: Liquidation
Registered Address: 25 Moorgate, London, EC2R 6AY

 

Having been setup in 1998, Ipr Corporation Ltd are based in London. Turnbull, Virginia Clare is the current director of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNBULL, Virginia Clare 29 June 1998 10 August 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 March 2019
RESOLUTIONS - N/A 16 March 2019
LIQ02 - N/A 16 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 August 2017
PSC01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 17 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AD01 - Change of registered office address 23 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 09 September 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 28 August 2002
RESOLUTIONS - N/A 27 August 2002
123 - Notice of increase in nominal capital 27 August 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 29 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 07 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
363s - Annual Return 17 August 1999
225 - Change of Accounting Reference Date 23 March 1999
RESOLUTIONS - N/A 06 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
CERTNM - Change of name certificate 23 September 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
287 - Change in situation or address of Registered Office 23 July 1998
288a - Notice of appointment of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
NEWINC - New incorporation documents 22 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.