IFR - UK LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
C/O BROWNE JACOBSON LLP
77 GRACECHURCH STREET
LONDON
EC3V 0AS

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 ADOPT ARTICLES 25/06/2012

View Document

17/07/1217 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR IAN MCCANN

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAOLO MARRAPODI

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BROUET

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM C/O BROWNE JACOBSON LLP CNA HOUSE 77 GRACECHURCH STREET LONDON EC3V 0AS UNITED KINGDOM

View Document

18/01/1118 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO GIUSEPPE MARRAPODI / 13/01/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM C/O BROWN JACOBSON LLP CNA HOUSE 77 GRACECHURCH STREET LONDON EC3V 0AS

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 13/01/2010

View Document

02/02/102 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JEAN-MARIE BROUET / 13/01/2010

View Document

22/12/0922 December 2009 AUDITOR'S RESIGNATION

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/08 FROM: GISTERED OFFICE CHANGED ON 10/12/2008 FROM C/O BROWNE JACOBSEN LLP ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 NC INC ALREADY ADJUSTED 28/01/05

View Document

07/03/057 March 2005 � NC 2500/10000 28/01/

View Document

07/03/057 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0517 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 AUDITOR'S RESIGNATION

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/01/054 January 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/10/0414 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: G OFFICE CHANGED 13/05/04 C/O BROWN JACOBSON ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

10/02/0410 February 2004 RETURN MADE UP TO 13/01/04; NO CHANGE OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/10/0010 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/06/997 June 1999 AUDITOR'S RESIGNATION

View Document

11/03/9911 March 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/01/997 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

19/02/9819 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/10/9728 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/02/9714 February 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

04/11/964 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

16/02/9616 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 ALTER MEM AND ARTS 30/06/94

View Document

26/04/9426 April 1994 � NC 1000/2500 15/03/94

View Document

26/04/9426 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/04/9422 April 1994 COMPANY NAME CHANGED JOBRICH PROJECTS LIMITED CERTIFICATE ISSUED ON 25/04/94

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94 FROM: G OFFICE CHANGED 13/03/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/01/9413 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information