INITIAL IFF LTD

Company Documents

DateDescription
08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

28/04/1428 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH BROWN

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH TREVOR BROWN / 01/01/2010

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 DIRECTOR APPOINTED STUART MICHAEL INGALL TOMBS

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN NICHOLAS

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MARTIN LEE NICHOLAS

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCONNACHIE

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCONNACHIE

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED DAVID JOHN MCCONNACHIE

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED GARETH TREVOR BROWN

View Document

22/12/0922 December 2009 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED CHRISTOPHER BRIAN TERRENCE FILBY

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRAYSTON CENTRAL SERVICES LIMITED

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY PLANT NOMINEES LIMITED

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR PLANT NOMINEES LIMITED

View Document

01/10/091 October 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 05/05/2009

View Document

08/09/098 September 2009 AUDITOR'S RESIGNATION

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S PARTICULARS PLANT NOMINEES LIMITED

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH

View Document

21/05/0921 May 2009 DIRECTOR'S PARTICULARS GRAYSTON CENTRAL SERVICES LIMITED

View Document

11/11/0811 November 2008 DIRECTOR'S PARTICULARS PAUL GRIFFITHS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 NC INC ALREADY ADJUSTED 20/03/08

View Document

07/04/087 April 2008 AUTH ALLOT OF SECURITY 20/03/2008 GBP NC 225000/150000000 20/03/2008

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: FELCOURT EAST GRINSTEAD WEST SUSSEX RH19 2JY

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 21/04/01; NO CHANGE OF MEMBERS

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

13/05/9813 May 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED UNITED IFF LIMITED CERTIFICATE ISSUED ON 31/03/98

View Document

24/03/9824 March 1998 S366A DISP HOLDING AGM 09/02/98

View Document

24/03/9824 March 1998 S80A AUTH TO ALLOT SEC 09/02/98

View Document

24/03/9824 March 1998 S386 DISP APP AUDS 09/02/98

View Document

24/03/9824 March 1998 S252 DISP LAYING ACC 09/02/98

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: G OFFICE CHANGED 26/02/98 GARLAND ROAD (LEGAL DEPT) EAST GRINSTEAD WEST SUSSEX RH19 2DR

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/09/9620 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/96

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: G OFFICE CHANGED 11/09/96 STRATTON HOUSE PICCADILLY LONDON W1X 6AS

View Document

04/09/964 September 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

14/06/9614 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 COMPANY NAME CHANGED INTERNATIONAL FERRY FREIGHT LIMI TED CERTIFICATE ISSUED ON 09/04/96

View Document

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

View Document

10/08/9510 August 1995 RETURN MADE UP TO 20/07/95; CHANGE OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

14/02/9514 February 1995 S252 DISP LAYING ACC 16/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 EXEMPTION FROM APPOINTING AUDITORS 10/05/94

View Document

01/11/941 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

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

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: G OFFICE CHANGED 18/05/94 HYDE PARK HOUSE 3 CROWN STREET IPSWICH SUFFOLK IP1 3LF

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 SECRETARY RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

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

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

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 REGISTERED OFFICE CHANGED ON 03/01/91 FROM: G OFFICE CHANGED 03/01/91 5-10 BURY STREET LONDON EC3A 5AT

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/10/8624 October 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/08/8628 August 1986 NEW DIRECTOR APPOINTED

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