Download leads from Nexok and grow your business. Find out more

International Project Design & Management Limited

Documents

Total Documents99
Total Pages429

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off
21 December 2010Final Gazette dissolved via voluntary strike-off
7 September 2010First Gazette notice for voluntary strike-off
7 September 2010First Gazette notice for voluntary strike-off
25 August 2010Application to strike the company off the register
25 August 2010Application to strike the company off the register
4 November 2009Annual return made up to 19 October 2009 with a full list of shareholders
Statement of capital on 2009-11-04
  • GBP 100
4 November 2009Director's details changed for Mr Ian Monro on 4 November 2009
4 November 2009Director's details changed for Mr Ian Monro on 4 November 2009
4 November 2009Annual return made up to 19 October 2009 with a full list of shareholders
Statement of capital on 2009-11-04
  • GBP 100
4 November 2009Director's details changed for Mr Ian Monro on 4 November 2009
31 October 2009Total exemption small company accounts made up to 31 December 2008
31 October 2009Total exemption small company accounts made up to 31 December 2008
30 October 2008Total exemption small company accounts made up to 31 December 2007
30 October 2008Total exemption small company accounts made up to 31 December 2007
28 October 2008Return made up to 19/10/08; full list of members
28 October 2008Return made up to 19/10/08; full list of members
27 October 2008Director's Change of Particulars / ian monro / 11/04/2008 / HouseName/Number was: , now: the hollies; Street was: bosuns cottage, now: silverwell; Area was: 1 stippy stappy st agnes, now: blackwater; Post Code was: TR5 0QR, now: TR4 8JE; Country was: , now: england
27 October 2008Secretary's change of particulars / rosalind monro / 11/04/2008
27 October 2008Secretary's Change of Particulars / rosalind monro / 11/04/2008 / Nationality was: british, now: other; HouseName/Number was: , now: the hollies; Street was: bosuns cottage, now: silverwell; Area was: 1 stippy stappy st agnes, now: blackwater; Post Code was: TR5 0QR, now: TR4 8JE; Country was: , now: england
27 October 2008Director's change of particulars / ian monro / 11/04/2008
30 October 2007Return made up to 19/10/07; full list of members
30 October 2007Return made up to 19/10/07; full list of members
30 October 2007Total exemption small company accounts made up to 31 December 2006
30 October 2007Total exemption small company accounts made up to 31 December 2006
15 January 2007Total exemption small company accounts made up to 31 December 2005
15 January 2007Total exemption small company accounts made up to 31 December 2005
14 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 November 2006Return made up to 19/10/06; full list of members
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG
8 March 2006Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG
19 January 2006Total exemption small company accounts made up to 31 December 2004
19 January 2006Total exemption small company accounts made up to 31 December 2004
14 November 2005Return made up to 19/10/05; full list of members
14 November 2005Return made up to 19/10/05; full list of members
15 October 2004Total exemption small company accounts made up to 31 December 2003
15 October 2004Total exemption small company accounts made up to 31 December 2003
11 October 2004Return made up to 19/10/04; full list of members
11 October 2004Return made up to 19/10/04; full list of members
9 October 2003Return made up to 19/10/03; full list of members
9 October 2003Return made up to 19/10/03; full list of members
23 July 2003Total exemption small company accounts made up to 31 December 2002
23 July 2003Total exemption small company accounts made up to 31 December 2002
19 December 2002Registered office changed on 19/12/02 from: 1 market hill coggeshall essex CO6 1TS
19 December 2002Registered office changed on 19/12/02 from: 1 market hill coggeshall essex CO6 1TS
18 December 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 December 2002Return made up to 19/10/02; full list of members
27 August 2002Total exemption small company accounts made up to 31 December 2001
27 August 2002Total exemption small company accounts made up to 31 December 2001
13 August 2002New secretary appointed
13 August 2002New secretary appointed
5 August 2002Secretary resigned;director resigned
5 August 2002Secretary resigned;director resigned
21 February 2002Return made up to 19/10/01; full list of members
21 February 2002Return made up to 19/10/01; full list of members
2 January 2002Total exemption small company accounts made up to 31 December 2000
2 January 2002Total exemption small company accounts made up to 31 December 2000
10 August 2001Ad 24/07/01--------- £ si 97@1=97 £ ic 3/100
10 August 2001Return made up to 19/10/00; full list of members
10 August 2001Ad 24/07/01--------- £ si 97@1=97 £ ic 3/100
10 August 2001Return made up to 19/10/00; full list of members
3 August 2001Director resigned
3 August 2001Director resigned
30 July 2001Registered office changed on 30/07/01 from: goodyear house 52-56 osnaburgh street london NW1 3ND
30 July 2001Registered office changed on 30/07/01 from: goodyear house 52-56 osnaburgh street london NW1 3ND
15 June 2000Registered office changed on 15/06/00 from: 6 warwick court london WC1R 5DJ
15 June 2000Registered office changed on 15/06/00 from: 6 warwick court london WC1R 5DJ
15 June 2000Full accounts made up to 31 December 1999
15 June 2000Full accounts made up to 31 December 1999
21 December 1999Return made up to 19/10/99; full list of members
21 December 1999Return made up to 19/10/99; full list of members
16 September 1999Full accounts made up to 31 December 1998
16 September 1999Full accounts made up to 31 December 1998
19 October 1998Full accounts made up to 31 December 1997
19 October 1998Full accounts made up to 31 December 1997
19 October 1998Return made up to 19/10/98; full list of members
19 October 1998Return made up to 19/10/98; full list of members
11 November 1997Return made up to 19/10/97; full list of members
11 November 1997Return made up to 19/10/97; full list of members
30 May 1997Full accounts made up to 31 December 1996
30 May 1997Full accounts made up to 31 December 1996
19 March 1997Ad 21/02/97--------- £ si 1@1=1 £ ic 2/3
19 March 1997Ad 21/02/97--------- £ si 1@1=1 £ ic 2/3
19 March 1997Accounting reference date extended from 31/10/96 to 31/12/96
19 March 1997Accounting reference date extended from 31/10/96 to 31/12/96
28 February 1997Return made up to 19/10/96; full list of members
28 February 1997Return made up to 19/10/96; full list of members
14 December 1995Memorandum and Articles of Association
14 December 1995Memorandum and Articles of Association
13 December 1995Registered office changed on 13/12/95 from: 50 lincolns inn fields london WC2A 3PF
13 December 1995New director appointed
13 December 1995New secretary appointed;new director appointed
13 December 1995Secretary resigned;director resigned
13 December 1995Registered office changed on 13/12/95 from: 50 lincolns inn fields london WC2A 3PF
13 December 1995New director appointed
13 December 1995Director resigned
4 December 1995Company name changed ipdm international project desig n & management LIMITED\certificate issued on 05/12/95
4 December 1995Company name changed ipdm international project desig n & management LIMITED\certificate issued on 05/12/95
19 October 1995Incorporation
Sign up now to grow your client base. Plans & Pricing