Advanced company searchLink opens in new window

IFE SERVICES LIMITED

Company number 03395338

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2013 TM02 Termination of appointment of Dwf Secretarial Services Limited as a secretary on 18 October 2013
08 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
08 Jul 2013 CH01 Director's details changed for Howard Clark on 15 June 2013
10 Apr 2013 AA Full accounts made up to 31 December 2012
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 13
31 Oct 2012 AP04 Appointment of Dwf Secretarial Services Limited as a secretary on 18 October 2012
31 Oct 2012 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG on 31 October 2012
31 Oct 2012 TM02 Termination of appointment of Temple Secretarial Limited as a secretary on 18 October 2012
15 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
25 Apr 2012 AA Full accounts made up to 31 December 2011
20 Apr 2012 CH01 Director's details changed for Estibaliz Asiain Sancho on 19 April 2012
16 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
24 Mar 2011 AA Full accounts made up to 31 December 2010
16 Feb 2011 TM01 Termination of appointment of Mark Hogg as a director
09 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
09 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
09 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
15 Sep 2010 AP01 Appointment of Andrew David John Mcewan as a director
01 Sep 2010 TM01 Termination of appointment of Rizvan Zafar as a director
16 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
03 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 12
08 Apr 2010 AA Full accounts made up to 31 December 2009
03 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 10
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 11