- Company Overview for INTERNATIONAL FIBRES GROUP MARKETING LIMITED (08053560)
- Filing history for INTERNATIONAL FIBRES GROUP MARKETING LIMITED (08053560)
- People for INTERNATIONAL FIBRES GROUP MARKETING LIMITED (08053560)
- More for INTERNATIONAL FIBRES GROUP MARKETING LIMITED (08053560)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2016 | DS01 | Application to strike the company off the register | |
10 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Lars John Rutegard as a director on 22 June 2015 | |
10 Sep 2015 | AP01 | Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 | |
06 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
14 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014 | |
21 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
05 Mar 2014 | AP01 | Appointment of Mr Lars John Rutegard as a director | |
03 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 Nov 2013 | CERTNM |
Company name changed ravensweb LTD\certificate issued on 19/11/13
|
|
01 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2013 | CONNOT | Change of name notice | |
09 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
02 Jul 2012 | AA01 | Current accounting period extended from 31 May 2013 to 30 June 2013 | |
02 Jul 2012 | AP03 | Appointment of Ms Kathryn Anne Davenport as a secretary | |
02 Jul 2012 | AP01 | Appointment of Mr Jan Gustav Lennart Holmstrom as a director | |
02 Jul 2012 | AP01 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director | |
13 Jun 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
13 Jun 2012 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 June 2012 |