INTELLIGENT FINISHING SOLUTIONS LIMITED
Company number 06433968
- Company Overview for INTELLIGENT FINISHING SOLUTIONS LIMITED (06433968)
- Filing history for INTELLIGENT FINISHING SOLUTIONS LIMITED (06433968)
- People for INTELLIGENT FINISHING SOLUTIONS LIMITED (06433968)
- Charges for INTELLIGENT FINISHING SOLUTIONS LIMITED (06433968)
- More for INTELLIGENT FINISHING SOLUTIONS LIMITED (06433968)
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) |
---|---|---|---|
08 Jun 2011 | TM02 | Termination of appointment of Peter Price-Stephens as a secretary | |
08 Jun 2011 | TM01 | Termination of appointment of Peter Price-Stephens as a director | |
04 Feb 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Aug 2010 | AD01 | Registered office address changed from the Dairy House Moneyrow Green Holyport Maidenhead Berks SL6 2ND on 13 August 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for James Derrick Payne on 22 November 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Peter Price-Stephens on 22 November 2009 | |
01 Dec 2009 | AD02 | Register inspection address has been changed | |
01 Dec 2009 | CH01 | Director's details changed for Danny Paul Levy on 22 November 2009 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2009 | 363a | Return made up to 22/11/08; full list of members | |
02 Sep 2008 | 88(2) | Ad 22/11/07\gbp si 99@1=99\gbp ic 99/198\ | |
27 Aug 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
22 Nov 2007 | NEWINC | Incorporation |