INTERNATIONAL FIBRES GROUP (HOLDINGS) LIMITED
Company number 00468624
- Company Overview for INTERNATIONAL FIBRES GROUP (HOLDINGS) LIMITED (00468624)
- Filing history for INTERNATIONAL FIBRES GROUP (HOLDINGS) LIMITED (00468624)
- People for INTERNATIONAL FIBRES GROUP (HOLDINGS) LIMITED (00468624)
- Charges for INTERNATIONAL FIBRES GROUP (HOLDINGS) LIMITED (00468624)
- More for INTERNATIONAL FIBRES GROUP (HOLDINGS) LIMITED (00468624)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Aug 2013 | AP01 | Appointment of Mr Lars John Rutegard as a director | |
08 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
08 Aug 2013 | AD04 | Register(s) moved to registered office address | |
08 Aug 2013 | AD02 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE | |
03 Jan 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
04 May 2012 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
04 May 2012 | RESOLUTIONS |
Resolutions
|
|
04 May 2012 | MAR | Re-registration of Memorandum and Articles | |
04 May 2012 | RR02 | Re-registration from a public company to a private limited company | |
04 May 2012 | CERTNM |
Company name changed chapelthorpe PLC\certificate issued on 04/05/12
|
|
04 May 2012 | CONNOT | Change of name notice | |
19 Dec 2011 | AA | Group of companies' accounts made up to 30 June 2011 | |
08 Nov 2011 | SH02 | Consolidation of shares on 25 October 2011 | |
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with bulk list of shareholders | |
19 Jan 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 June 2011 | |
08 Dec 2010 | TM01 | Termination of appointment of Ian Powell as a director | |
20 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
20 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
07 Oct 2010 | TM02 | Termination of appointment of Andrew Weatherstone as a secretary | |
07 Oct 2010 | TM01 | Termination of appointment of Andrew Weatherstone as a director | |
05 Oct 2010 | AP03 | Appointment of Miss Kathryn Anne Davenport as a secretary | |
30 Sep 2010 | AP01 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director | |
15 Sep 2010 | TM01 | Termination of appointment of Leslie Goodman as a director |