IFSA LIMITED

Company Documents

DateDescription
08/10/138 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

30/01/1330 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

22/05/1222 May 2012 DISS40 (DISS40(SOAD))

View Document

21/05/1221 May 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA MERIC

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA MERIC

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/05/1131 May 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

08/02/108 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET MERIC / 30/11/2009

View Document

07/02/107 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MERSIYE MERIC / 30/11/2009

View Document

07/02/107 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA MERIC / 30/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/01/0726 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM:
40 LAVIDGE ROAD
LONDON SE9 3NF

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

11/04/9711 April 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

23/03/9523 March 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

01/08/941 August 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 FIRST GAZETTE

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM:
1ST FLOOR OFFICES
8-10 STAMFORD HILL
LONDON
N16 6XZ

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TORTIZZA LTD


  • 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