IFF OVERSEAS LIMITED

Company Documents

DateDescription
08/02/138 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/128 November 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/10/115 October 2011 DECLARATION OF SOLVENCY

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM
C/O SAMSKIP MCL
WESTERN HOUSE HADLEIGH ROAD
IPSWICH
SUFFOLK
IP2 0HP
ENGLAND

View Document

05/10/115 October 2011 SPECIAL RESOLUTION TO WIND UP

View Document

05/10/115 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/08/114 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM
C/O SEAWHEEL LTD WESTERN HOUSE
HADLEIGH ROAD
IPSWICH
SUFFOLK
IP2 0HP

View Document

28/07/1028 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SAMSKIP MULTIMODAL CONTAINER LOGISTICS BV / 20/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MRS SARAH JONES

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON DWYER

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DWYER / 30/09/2008

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR APPOINTED SIMON MICHAEL DWYER

View Document

01/07/081 July 2008 SECRETARY APPOINTED SARAH JONES

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHAN ALBERT OPREL LOGGED FORM

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED SAMSKIP MULTIMODAL CONTAINER LOGISTICS BV

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR WOUTER PRONK

View Document

03/02/083 February 2008 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 SECRETARY RESIGNED

View Document

27/04/0327 April 2003 NEW SECRETARY APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9910 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9620 October 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM:
STRATTON HOUSE
PICCADILLY
LONDON
WIX 6AS

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 ALTER MEM AND ARTS 10/04/96

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/954 September 1995

View Document

10/08/9510 August 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

05/08/945 August 1994

View Document

05/08/945 August 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM:
HYDE PARK HOUSE
3 CROWN ST
IPSWICH
SUFFOLK IP13LF

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

18/08/9318 August 1993

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993

View Document

03/12/923 December 1992

View Document

03/12/923 December 1992 RETURN MADE UP TO 19/11/92; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/02/9110 February 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/913 January 1991 REGISTERED OFFICE CHANGED ON 03/01/91 FROM:
STRATTON HOUSE
PICCADILLY
LONDON
W1X 6DD

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM:
5/10 BURY STREET
LONDON EC3A 5AT

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/01/8924 January 1989 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/882 February 1988 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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