- Company Overview for IFI LIMITED (01756332)
- Filing history for IFI LIMITED (01756332)
- People for IFI LIMITED (01756332)
- Charges for IFI LIMITED (01756332)
- More for IFI LIMITED (01756332)
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) |
---|---|---|---|
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2011 | CAP-SS | Solvency statement dated 14/12/10 | |
10 Jan 2011 | SH20 | Statement by directors | |
10 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
30 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
28 Jul 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
19 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2010 | CC04 | Statement of company's objects | |
04 Jan 2010 | TM01 | Termination of appointment of Cecile Chambers as a director | |
05 Nov 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
15 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
15 Oct 2009 | CH01 | Director's details changed for Mark Smith on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Martyn Alan Curran on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Mr Daniel Percy James Gill on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Tracey Jane Vernon on 15 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Mrs Cecile Chambers on 15 October 2009 | |
29 May 2009 | 287 | Registered office changed on 29/05/2009 from 33-34 manasty road orton southgate peterborough PE2 6UP | |
27 Mar 2009 | 288b | Appointment terminated director phillip hall | |
27 Oct 2008 | 363a | Return made up to 15/10/08; full list of members | |
16 Oct 2008 | AA | Accounts for a medium company made up to 31 December 2007 | |
14 Jan 2008 | 288a | New director appointed | |
10 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge |