Advanced company searchLink opens in new window

INTEGRATED FINANCIAL ARRANGEMENTS LTD

Company number 03727592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 56,863.9
21 Jan 2016 TM01 Termination of appointment of Piers William Arthur Westerman as a director on 11 January 2016
01 Oct 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
01 Oct 2015 MAR Re-registration of Memorandum and Articles
01 Oct 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
01 Oct 2015 RR02 Re-registration from a public company to a private limited company
14 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 56,863.9
14 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
30 Apr 2014 SH07 Cancellation of shares by a PLC. Statement of capital on 16 April 2014
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 56,863.95
15 Apr 2014 SH19 Statement of capital on 15 April 2014
  • GBP 0.05
15 Apr 2014 CERT15 Certificate of reduction of issued capital
15 Apr 2014 OC425 Scheme of arrangement - amalgam
03 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approve gm other than agm may be called not less that 14 day clear notice 27/03/2014
03 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approve scheme of arrangement 27/03/2014
03 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
31 Mar 2014 AR01 Annual return made up to 5 March 2014
13 Mar 2014 AP01 Appointment of Mr Stuart Richard Bazley as a director
03 Feb 2014 SH06 Cancellation of shares. Statement of capital on 3 February 2014
  • GBP 55,363.90
30 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 15/01/2014 and has an allotment date from 18/12/2013 to 18/12/2013
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 56,863.90
  • ANNOTATION A Second Filed SH01 was registered on 30/01/2014
15 Jan 2014 SH06 Cancellation of shares. Statement of capital on 15 January 2014
  • GBP 55,363.90
08 Jan 2014 SH03 Purchase of own shares.
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 57,634.75
02 Jan 2014 TM01 Termination of appointment of Paul Nield as a director