INTERNATIONAL JOB & FINANCIAL ASSISTANCE LIMITED

03946248
HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ

Documents

Documents
Date Category Description Pages
28 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
05 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Sep 2019 accounts Annual Accounts 6 Buy now
04 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Mar 2019 officers Change of particulars for director (Mr Jean Pierre Henri Albert Walder) 2 Buy now
04 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2018 accounts Annual Accounts 6 Buy now
08 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jun 2018 officers Change of particulars for director (Mr Jean Pierre Walder) 2 Buy now
07 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 accounts Annual Accounts 9 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
25 Nov 2015 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 5 Buy now
20 Nov 2014 annual-return Annual Return 3 Buy now
03 Sep 2014 accounts Annual Accounts 5 Buy now
26 Nov 2013 annual-return Annual Return 3 Buy now
06 Jun 2013 accounts Annual Accounts 6 Buy now
04 Jan 2013 officers Change of particulars for corporate secretary (Mkl Secretaries Limited) 2 Buy now
21 Dec 2012 annual-return Annual Return 3 Buy now
31 Aug 2012 accounts Annual Accounts 8 Buy now
06 Jan 2012 officers Termination of appointment of director (Anne Walder) 1 Buy now
01 Dec 2011 annual-return Annual Return 4 Buy now
01 Dec 2011 officers Change of particulars for director (Mr Jean-Pierre Pierre Walder) 2 Buy now
30 Nov 2011 officers Change of particulars for director (Mrs Anne Mai Walder) 2 Buy now
20 Sep 2011 accounts Annual Accounts 8 Buy now
17 Nov 2010 annual-return Annual Return 5 Buy now
01 Sep 2010 accounts Annual Accounts 7 Buy now
25 Jan 2010 accounts Annual Accounts 3 Buy now
22 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Nov 2009 annual-return Annual Return 6 Buy now
29 Oct 2009 officers Termination of appointment of secretary (Tm Wisdom Secretaries Limited) 1 Buy now
29 Oct 2009 officers Appointment of corporate secretary (Mkl Secretaries Limited) 2 Buy now
29 Oct 2009 officers Appointment of director (Mr Jean Pierre Walder) 2 Buy now
23 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
22 May 2009 accounts Annual Accounts 5 Buy now
19 May 2009 gazette Gazette Notice Compulsary 1 Buy now
03 Mar 2009 officers Director's change of particulars / anne walder / 02/03/2009 1 Buy now
22 Jan 2009 accounts Annual Accounts 5 Buy now
09 Jan 2009 annual-return Return made up to 16/11/08; full list of members 3 Buy now
08 Jan 2009 officers Secretary's change of particulars / tm wisdom secretaries LIMITED / 01/04/2008 1 Buy now
26 Nov 2008 officers Director's change of particulars / anne walder / 04/11/2008 1 Buy now
10 Oct 2008 address Registered office changed on 10/10/2008 from bristol & west house clarendon enterprise centre LTD post office road bournemouth dorset BH1 1BL 1 Buy now
10 Oct 2008 officers Appointment terminated director terry etherington 1 Buy now
21 Jul 2008 accounts Annual Accounts 6 Buy now
25 Jun 2008 officers Appointment terminate, director jean-marie maroun logged form 1 Buy now
01 Apr 2008 officers Appointment terminated secretary denis jimenez 1 Buy now
19 Mar 2008 officers Secretary appointed tm wisdom secretaries LIMITED 2 Buy now
19 Mar 2008 officers Director appointed anne mai walder 2 Buy now
29 Nov 2007 annual-return Return made up to 16/11/07; full list of members 2 Buy now
25 Oct 2007 officers New director appointed 1 Buy now
25 Oct 2007 officers New secretary appointed 1 Buy now
25 Oct 2007 officers Director resigned 1 Buy now
25 Oct 2007 officers Secretary resigned 1 Buy now
06 Jul 2007 officers New director appointed 1 Buy now
06 Jul 2007 officers Director resigned 1 Buy now
19 Mar 2007 officers New director appointed 1 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
12 Dec 2006 accounts Annual Accounts 4 Buy now
24 Nov 2006 annual-return Return made up to 16/11/06; full list of members 2 Buy now
03 Apr 2006 address Registered office changed on 03/04/06 from: 23 gwyn road ramsgate kent CT12 6BD 2 Buy now
23 Mar 2006 officers Secretary resigned 1 Buy now
23 Mar 2006 officers New secretary appointed 2 Buy now
16 Feb 2006 annual-return Return made up to 16/11/05; full list of members 6 Buy now
18 Jan 2006 address Registered office changed on 18/01/06 from: polygon business centre no 7 addington house, addington place ramsgate kent CT11 9JG 1 Buy now
04 Feb 2005 accounts Annual Accounts 11 Buy now
08 Dec 2004 annual-return Return made up to 16/11/04; full list of members 8 Buy now
22 Sep 2004 officers Secretary's particulars changed 1 Buy now
22 Sep 2004 officers Director's particulars changed 1 Buy now
15 Mar 2004 annual-return Return made up to 13/03/04; full list of members 6 Buy now
02 Oct 2003 accounts Annual Accounts 2 Buy now
26 Apr 2003 annual-return Return made up to 13/03/03; full list of members 6 Buy now
14 Jan 2003 accounts Annual Accounts 1 Buy now
14 Mar 2002 annual-return Return made up to 13/03/02; full list of members 6 Buy now
18 Jul 2001 officers New director appointed 2 Buy now
11 Jul 2001 officers Director resigned 1 Buy now
02 Jul 2001 accounts Annual Accounts 1 Buy now
02 Jul 2001 officers Secretary resigned 1 Buy now
02 Jul 2001 officers New secretary appointed 2 Buy now
02 Jul 2001 address Registered office changed on 02/07/01 from: polygon business centre no 12 addington house addington place ramsgate kent CT11 9JG 1 Buy now
26 Mar 2001 annual-return Return made up to 13/03/01; full list of members 6 Buy now
15 Mar 2001 officers Secretary resigned 1 Buy now
15 Mar 2001 officers Director resigned 1 Buy now
15 Mar 2001 address Registered office changed on 15/03/01 from: kingsway house 103 kingsway london WC2B 6AW 1 Buy now
13 Mar 2001 miscellaneous Miscellaneous 1 Buy now
13 Mar 2001 officers New director appointed 2 Buy now
13 Mar 2001 officers New secretary appointed 2 Buy now
17 Mar 2000 officers New director appointed 2 Buy now
17 Mar 2000 officers New secretary appointed 2 Buy now
17 Mar 2000 officers Director resigned 1 Buy now
17 Mar 2000 officers Secretary resigned 1 Buy now
13 Mar 2000 incorporation Incorporation Company 10 Buy now