IF 6 WAS 9 LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved following liquidation

View Document

06/02/246 February 2024 Final Gazette dissolved following liquidation

View Document

06/11/236 November 2023 Notice of final account prior to dissolution

View Document

01/12/221 December 2022 Progress report in a winding up by the court

View Document

26/11/2126 November 2021 Progress report in a winding up by the court

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/12/169 December 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/02/1617 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JOSEPHINE CATHERINE ANNE BEVAN / 01/02/2016

View Document

17/02/1617 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/04/1421 April 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

21/04/1421 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BEVAN / 13/05/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1117 December 2011 21/11/11 STATEMENT OF CAPITAL GBP 19

View Document

16/09/1116 September 2011 SECRETARY APPOINTED MRS JOSEPHINE CATHERINE ANNE BEVAN

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHILLING

View Document

10/05/1110 May 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW BEVAN / 24/02/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BEVAN / 17/12/2007

View Document

31/07/0831 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: G OFFICE CHANGED 28/07/04 THE OLD LAUNDRY OSSINGTON BUILDINGS LONDON W1M 3JD

View Document

23/02/0423 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: G OFFICE CHANGED 24/02/99 THE OLD LAUNDRY OSSINGTON BUILDINGS LONDON W1M 3JD

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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