IF COMMUNICATIONS LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 STRUCK OFF AND DISSOLVED

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM HARE HILL COTTAGE, HOOKWOOD PARK OXTED SURREY RH8 0SG

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY JANE FACKRELL

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MISS ANNE MARIE MCGRATH

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR LEE SPINKS

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE MARTIN SPINKS / 02/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0628 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: G OFFICE CHANGED 28/11/06 STUDIO 59 OYSTER WHARF LOMBARD ROAD LONDON SW11 3RR

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: G OFFICE CHANGED 31/10/05 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

20/10/0520 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information