INTELLIGENT FINISHING SYSTEMS LIMITED
Company number 07115183
- Company Overview for INTELLIGENT FINISHING SYSTEMS LIMITED (07115183)
- Filing history for INTELLIGENT FINISHING SYSTEMS LIMITED (07115183)
- People for INTELLIGENT FINISHING SYSTEMS LIMITED (07115183)
- Charges for INTELLIGENT FINISHING SYSTEMS LIMITED (07115183)
- More for INTELLIGENT FINISHING SYSTEMS LIMITED (07115183)
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) |
---|---|---|---|
22 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | AP01 | Appointment of Mrs Julie Elizabeth Godwyn as a director on 20 November 2015 | |
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Jan 2015 | MR04 | Satisfaction of charge 071151830004 in full | |
15 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
14 Jan 2015 | MR01 | Registration of charge 071151830006, created on 7 January 2015 | |
22 Oct 2014 | MR01 | Registration of charge 071151830005, created on 22 October 2014 | |
10 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Apr 2013 | MR01 | Registration of charge 071151830004 | |
16 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
21 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
19 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 4 January 2010
|
|
28 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2010 | AD01 | Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ on 20 August 2010 | |
20 May 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
20 May 2010 | AD01 | Registered office address changed from 25 Onslow Gardens South Woodford London E18 1ND United Kingdom on 20 May 2010 | |
18 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |