INTERNATIONAL PROMOTIONS LIMITED



Company Documents

DateDescription
19/08/1419 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
19/08/1319 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 COMPANY NAME CHANGED INTERNATIONAL PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 26/06/13

View Document

26/06/1326 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/08/1118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SAIL ADDRESS CREATED

View Document

28/09/1028 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HERTFORD MILNER KING / 31/03/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MILNER KING / 31/03/2010

View Document



28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HERTFORD MILNER KING / 31/03/2010

View Document

12/01/1012 January 2010 Annual return made up to 2 August 2009 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/12/098 December 2009 DISS40 (DISS40(SOAD))

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR INSTANT COMPANIES LIMITED

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM THE MANOR HOUSE PARK ROAD STOKE POGES BUCKINGHAMSIRE SL2 4PG

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company