- Company Overview for IAC HOLDINGS GROUP LIMITED (04294890)
- Filing history for IAC HOLDINGS GROUP LIMITED (04294890)
- People for IAC HOLDINGS GROUP LIMITED (04294890)
- More for IAC HOLDINGS GROUP LIMITED (04294890)
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) |
---|---|---|---|
02 Nov 2004 | AA | Total exemption full accounts made up to 30 September 2003 | |
27 Oct 2004 | 363s | Return made up to 27/09/04; full list of members | |
18 Oct 2003 | 363s | Return made up to 27/09/03; full list of members | |
18 Oct 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
28 Jul 2003 | AA | Total exemption small company accounts made up to 30 September 2002 | |
10 Feb 2003 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2003 | 88(2)R | Ad 03/02/03--------- £ si 118@1=118 £ ic 2/120 | |
14 Nov 2002 | 363s | Return made up to 27/09/02; full list of members | |
01 Nov 2002 | 287 | Registered office changed on 01/11/02 from: cotsdale the hyde winchcombe gloucestershire GL54 5QR | |
12 Sep 2002 | CERTNM | Company name changed e-mortgage alliance LIMITED\certificate issued on 12/09/02 | |
16 May 2002 | CERTNM | Company name changed mortgage alliance LIMITED\certificate issued on 16/05/02 | |
04 Feb 2002 | 288a | New director appointed | |
21 Dec 2001 | 287 | Registered office changed on 21/12/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU | |
21 Dec 2001 | 288a | New secretary appointed | |
04 Oct 2001 | 288b | Secretary resigned | |
04 Oct 2001 | 288b | Director resigned | |
27 Sep 2001 | NEWINC | Incorporation |