IAM FEDERATED LTD

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/128 October 2012 APPLICATION FOR STRIKING-OFF

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/10/099 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN JAMES ALLEN / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL BERNICE WHITTLE / 01/10/2009

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: 190 SYDNEY ROAD CREWE CHESHIRE CW1 5NE

View Document

19/03/0919 March 2009 DIRECTOR'S PARTICULARS RACHAEL WHITTLE

View Document

19/03/0919 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS MATTHEW ALLEN

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 02/10/08; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MATTHEW JOHN JAMES ALLEN

View Document

14/05/0814 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: 85 HEATHEND ROAD ALSAGER STOKE ON TRENT ST7 2SH

View Document

22/04/0822 April 2008 DIRECTOR'S PARTICULARS RACHAEL WHITTLE

View Document

22/04/0822 April 2008 SECRETARY'S PARTICULARS MATTHEW ALLEN

View Document

22/12/0722 December 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0722 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 9 THE SPINNEY SANDBACH CHESHIRE CW11 1FF

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company