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)
16 Dec 1999 395 Particulars of mortgage/charge
03 Aug 1999 288b Director resigned
05 Jul 1999 395 Particulars of mortgage/charge
05 Jul 1999 363s Return made up to 30/06/99; no change of members
07 Dec 1998 395 Particulars of mortgage/charge
24 Sep 1998 363s Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 May 1998 225 Accounting reference date extended from 30/06/98 to 31/07/98
02 Mar 1998 287 Registered office changed on 02/03/98 from: room 4 building 305 world freight terminal manchester airport manchester M90 5PY
04 Feb 1998 88(2)R Ad 31/12/97--------- £ si 100000@.001=100 £ ic 3001/3101
06 Jan 1998 RESOLUTIONS Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
06 Jan 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
06 Jan 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
06 Jan 1998 MEM/ARTS Memorandum and Articles of Association
12 Aug 1997 288a New director appointed
12 Aug 1997 287 Registered office changed on 12/08/97 from: c/odownham and company 1ST floor northern assurance buildings 9/21 princess street manchester M2 4DN
22 Jul 1997 88(2)R Ad 16/07/97--------- £ si 2999@1=2999 £ si 150000@.00001=1 £ ic 1/3001
22 Jul 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
22 Jul 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 Jul 1997 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
22 Jul 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
22 Jul 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
22 Jul 1997 RESOLUTIONS Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
22 Jul 1997 122 £ nc 1000000/3508 16/07/97
21 Jul 1997 287 Registered office changed on 21/07/97 from: crown house 64 whitchurch road cardiff CF4 3LX
17 Jul 1997 288b Director resigned