I F A SYSTEMS LTD

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1318 October 2013 APPLICATION FOR STRIKING-OFF

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/04/138 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/123 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

16/11/1116 November 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY DIANA BAKER

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA BAKER

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR STEVEN PRISCOTT

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR BEN HEALD

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM BRIDGE HOUSE 48-52 BALDWIN STREET BRISTOL BS1 1QB UNITED KINGDOM

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 27 NEW STREET, CHARFIELD WOTTON UNDER EDGE SOUTH GLOUCESTERSHIRE GL12 8ES

View Document

12/04/1112 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR GARY BAKER

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA CATHERINE BAKER / 27/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY FRANCIS BAKER / 27/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: G OFFICE CHANGED 29/03/06 27 NEW STREET CHARFIELD WOTTON UNDER EDGE SOUTH GLOUCESTERSHIRE GL12 8ES

View Document

29/03/0629 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

21/09/0121 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0022 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0022 June 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/03/0027 March 2000 Incorporation

View Document

27/03/0027 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document


More Company Information