IFS SOLUTIONS LTD

Company Documents

DateDescription
13/04/1513 April 2015 APPLICATION FOR STRIKING-OFF

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/02/1520 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR OLEG VALERIOUS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/02/143 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/02/1325 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/02/125 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/02/1121 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/04/1027 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLEG VALERIOUS / 09/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLEG VALERIOUS / 09/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLEG VALERIOUS / 09/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLEG VALERIOUS / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZ MCDOUGALL / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZ MCDOUGALL / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZ MCDOUGALL / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZ MCDOUGALL / 09/02/2010

View Document

29/01/1029 January 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LORENZ MCDOUGALL / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORENZ MCDOUGALL / 28/01/2010

View Document

28/01/1028 January 2010 CORPORATE SECRETARY APPOINTED NOMINEE SECRETARY LTD

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM
SUITE 1 NELSON HOUSE 341 LEA BRIDGE RD LEYTON
LONDON
E10 7LA
UNITED KINGDOM

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY PETER LACEY

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LACEY

View Document

13/01/1013 January 2010 TERMINATE DIR APPOINTMENT

View Document

01/06/091 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR
UNITED KINGDOM

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORENZ MCDOUGALL / 19/05/2009

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM
SUITE 1 NELSON HOUSE 341 LEA BRIDGE RD LEYTON
LONDON
E10 7LA
UNITED KINGDOM

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM
SUITE 1 NELSON HOUSE 341 LEA BRIDGE ROAD
LEYTON
LONDON
E10 7LA

View Document

29/04/0929 April 2009 DISS40 (DISS40(SOAD))

View Document

29/04/0929 April 2009 DISS40 (DISS40(SOAD))

View Document

28/04/0928 April 2009 31/07/06 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY APPOINTED PETER GEORGE LACEY

View Document

28/04/0928 April 2009 31/07/07 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 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