IFA NETWORK (SERVICES) LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 APPLICATION FOR STRIKING-OFF

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY DIANA MONGER

View Document

03/05/123 May 2012 CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIAL SERVICES LIMITED

View Document

23/12/1123 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA MONGER / 16/10/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOOPER / 24/08/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN MARTIN / 24/08/2011

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WADELIN

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR PAUL HOOPER

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT ELLIS

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MRS DIANA MONGER

View Document

21/12/0921 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 AUDITOR'S RESIGNATION

View Document

09/06/089 June 2008 SECTION 519

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/09/078 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: G OFFICE CHANGED 26/07/07 BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WR11 8SP

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ARTICLES OF ASSOCIATION

View Document

30/08/0530 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

04/06/054 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

24/01/0224 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: G OFFICE CHANGED 08/08/01 BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SH

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: G OFFICE CHANGED 31/07/01 BURLEIGH HOUSE IRONS CROSS, SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 5SH

View Document

10/05/0110 May 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/05/01

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/03/016 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0013 December 2000 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

07/12/007 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: G OFFICE CHANGED 20/06/00 1 HEATHCOCK COURT 415 THE STRAND LONDON WC2R 0PA

View Document

20/06/0020 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: G OFFICE CHANGED 12/11/99 250 HENDON WAY LONDON NW4 3NL

View Document

29/09/9929 September 1999 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/981 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 AUDITOR'S RESIGNATION

View Document

21/10/9721 October 1997 AUDITOR'S RESIGNATION

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996

View Document

06/06/966 June 1996

View Document

06/06/966 June 1996

View Document

06/06/966 June 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM: G OFFICE CHANGED 06/06/96 CENTURY HOUSE 16 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BG

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 AUDITOR'S RESIGNATION

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996

View Document

12/05/9612 May 1996 CONVE 01/03/96

View Document

12/05/9612 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9612 May 1996 NC INC ALREADY ADJUSTED 01/03/96

View Document

12/05/9612 May 1996 ALTER MEM AND ARTS 01/03/96

View Document

12/05/9612 May 1996 US$ NC 0/4 01/03/96

View Document

12/05/9612 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/03/96

View Document

12/05/9612 May 1996 VARYING SHARE RIGHTS AND NAMES 01/03/96

View Document

23/11/9523 November 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: G OFFICE CHANGED 06/06/95 17 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ

View Document

18/11/9418 November 1994 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 02/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993

View Document

14/04/9214 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/04/9214 April 1992 � NC 1000/20000 24/03/92

View Document

14/04/9214 April 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/03/92

View Document

06/03/926 March 1992 COMPANY NAME CHANGED I F A NETWORK LIMITED CERTIFICATE ISSUED ON 09/03/92

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92 FROM: G OFFICE CHANGED 05/03/92 96 CHAPEL LANE WILMSLOW CHESHIRE SK9 5JH

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91 FROM: G OFFICE CHANGED 11/12/91 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

11/12/9111 December 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 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