- Company Overview for TONY IVES FRICS LIMITED (06392790)
- Filing history for TONY IVES FRICS LIMITED (06392790)
- People for TONY IVES FRICS LIMITED (06392790)
- More for TONY IVES FRICS LIMITED (06392790)
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 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2012 | DS01 | Application to strike the company off the register | |
16 Apr 2012 | TM01 | Termination of appointment of Anthony Frederick Ives as a director on 14 March 2012 | |
29 Mar 2012 | AP01 | Appointment of Mrs Lynda Jane Ives as a director on 14 March 2012 | |
11 Oct 2011 | AR01 |
Annual return made up to 8 October 2011 with full list of shareholders
Statement of capital on 2011-10-11
|
|
12 Aug 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
06 Jul 2011 | AD01 | Registered office address changed from 7 Elm Close Hartford Green Cramlington Northumberland NE23 3HY on 6 July 2011 | |
06 Jul 2011 | CH01 | Director's details changed for Anthony Frederick Ives on 6 July 2011 | |
06 Jul 2011 | CH03 | Secretary's details changed for Mrs Lynda Jane Ives on 6 July 2011 | |
11 Nov 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Anthony Frederick Ives on 17 November 2009 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
17 Oct 2008 | 363a | Return made up to 08/10/08; full list of members | |
16 Oct 2008 | 190 | Location of debenture register | |
16 Oct 2008 | 288c | Secretary's Change of Particulars / lynda ives / 16/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 7; Street was: 7 elm close, now: elm close | |
16 Oct 2008 | 353 | Location of register of members | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from 7 elm close cramlington northumberland NE23 3HY | |
19 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jul 2008 | 88(2) | Ad 01/01/08 gbp si 99@1=99 gbp ic 1/100 | |
30 Jul 2008 | 225 | Accounting reference date shortened from 05/04/2008 to 31/03/2008 | |
23 Jul 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 05/04/2008 | |
09 Oct 2007 | 288c | Secretary's particulars changed |