IBF SOFTWARE LTD

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

12/01/2412 January 2024 Application to strike the company off the register

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-07-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

11/07/2311 July 2023 Termination of appointment of Brian Alastair Lonsdale as a director on 2023-07-11

View Document

11/07/2311 July 2023 Cessation of Brian Alastair Lonsdale as a person with significant control on 2023-07-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 54 54 Cook Street Office 1.1 Glasgow G5 8QZ on 2021-08-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MR LAIMONAS NARADAUSKAS

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR LAIMONAS NARADAUSKAS

View Document

02/09/202 September 2020 CESSATION OF BRIAN ALASTAIR LONSDALE AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ALASTAIR LONSDALE

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 33 DALINTOBER STREET GLASGOW G5 8JZ SCOTLAND

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR LAIMONAS NARADAUSKAS

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 33 DALINTOBER ST DALINTOBER STREET GLASGOW G5 8JZ SCOTLAND

View Document

11/07/1911 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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