I.F.A. DATA SOLUTIONS LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/11/093 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/0921 October 2009 APPLICATION FOR STRIKING-OFF

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/01/097 January 2009 PREVSHO FROM 31/05/2009 TO 30/11/2008

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/02/0325 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: G OFFICE CHANGED 25/04/01 LABURNUM CHAMBERS 30 LABURNUM AVENUE WHITLEY BAY TYNE & WEAR NE26 2HX

View Document

12/03/0112 March 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: G OFFICE CHANGED 24/07/95 27 NORTHUMBERLAND SQUARE NORTH SHIELDS TYNE AND WEAR NE30 1PW

View Document

24/07/9524 July 1995 SECRETARY RESIGNED

View Document

11/07/9511 July 1995

View Document

11/07/9511 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 REGISTERED OFFICE CHANGED ON 11/07/95 FROM: G OFFICE CHANGED 11/07/95 3RD FLOOR 124/30 TABERNACLE STREET LONDON EC2A 4SD

View Document

11/07/9511 July 1995

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995

View Document

11/07/9511 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9524 May 1995 COMPANY NAME CHANGED LEWESDONNE LIMITED CERTIFICATE ISSUED ON 25/05/95

View Document

18/01/9518 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9518 January 1995 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