- Company Overview for IFL REALISATIONS LIMITED (06903748)
- Filing history for IFL REALISATIONS LIMITED (06903748)
- People for IFL REALISATIONS LIMITED (06903748)
- Charges for IFL REALISATIONS LIMITED (06903748)
- Insolvency for IFL REALISATIONS LIMITED (06903748)
- More for IFL REALISATIONS LIMITED (06903748)
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) |
---|---|---|---|
24 Mar 2014 | AD01 | Registered office address changed from Indigo House Holbrooke Place Richmond Surrey TW10 6UD United Kingdom on 24 March 2014 | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
14 Jun 2012 | CH01 | Director's details changed for Mr Garry James Holland on 13 May 2012 | |
14 Jun 2012 | CH01 | Director's details changed for Mr Ian David Mallalue on 13 May 2012 | |
14 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jan 2012 | AD01 | Registered office address changed from 2 Sheen Road Richmond Surrey TW9 1AE United Kingdom on 26 January 2012 | |
30 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
07 Jul 2011 | AD02 | Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Ian David Mallalue on 13 May 2010 | |
28 May 2010 | AD02 | Register inspection address has been changed | |
28 May 2010 | CH01 | Director's details changed for Garry James Holland on 13 May 2010 | |
28 Apr 2010 | AD01 | Registered office address changed from 42 Earlsfield House Royal Quarter Seven Kings Way Surrey KT2 5BG on 28 April 2010 | |
09 Oct 2009 | AD01 | Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 9 October 2009 | |
20 Sep 2009 | 288a | Director appointed ian david mallalue | |
16 Sep 2009 | 88(2) | Ad 19/08/09\gbp si 99@1=99\gbp ic 1/100\ | |
05 Jun 2009 | 288a | Director appointed garry james holland | |
02 Jun 2009 | 288b | Appointment terminated director andrew davis |