I.M.F. FINANCIAL SERVICES P.L.C.

Company Documents

DateDescription
12/11/1312 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/08/1312 August 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

13/06/1313 June 2013 INSOLVENCY:LIQUIDATOR'S CERTIFICATE - CREDITOR'S PAID IN FULL

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM
AVCO HOUSE
6 ALBERT ROAD
BARNET
HERTFORDSHIRE
EN4 9SH

View Document

10/03/0810 March 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

20/01/0820 January 2008 ORDER OF COURT - DISSOLUTION VOID

View Document

08/11/058 November 2005 DISSOLVED

View Document

08/08/058 August 2005 FINAL MEETING OF CREDITORS

View Document

27/11/0027 November 2000 APPOINTMENT OF LIQUIDATOR

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM:
25 NEW STREET SQUARE
LONDON
EC4A 3LN

View Document

16/03/0016 March 2000 ORDER OF COURT - DISSOLUTION VOID

View Document

24/07/9924 July 1999 DISSOLVED

View Document

02/06/972 June 1997 NOTICE OF COMPLETION OF WINDING UP

View Document

02/06/972 June 1997 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

02/06/972 June 1997 NOTICE TO SECRETARY OF STATE FOR DIRECTION

View Document

13/05/9713 May 1997 RECEIVER CEASING TO ACT

View Document

13/05/9713 May 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/03/974 March 1997 COURT ORDER TO COMPULSORY WIND UP

View Document

25/02/9725 February 1997 APPOINTMENT OF OFFICIAL RECEIVER

View Document

04/10/964 October 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/09/9521 September 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/09/9423 September 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/10/938 October 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/01/9313 January 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92 FROM:
RUTLAND HOUSE
RUTLAND GARDENS
LONDON
SW7 1BX

View Document

30/11/9230 November 1992

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

27/10/9227 October 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

02/10/922 October 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

05/03/905 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/02/8923 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/11/884 November 1988 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 AUDITOR'S RESIGNATION

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/04/8819 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM:
1 CHESTERFIELD STREET
MAYFAIR
LONDON W1

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

14/09/8714 September 1987 RETURN OF ALLOTMENTS

View Document

23/08/8723 August 1987 RETURN OF ALLOTMENTS

View Document

15/08/8715 August 1987 RETURN OF ALLOTMENTS

View Document

11/08/8711 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8711 August 1987 DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 RETURN OF ALLOTMENTS

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 RETURN OF ALLOTMENTS

View Document

29/12/8629 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8629 December 1986 REGISTERED OFFICE CHANGED ON 29/12/86 FROM:
84 STAMFORD HILL
LONDON
N16 6XS

View Document

26/11/8626 November 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

21/11/8621 November 1986 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/11/8621 November 1986 CERTIFICATE OF INCORPORATION

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