IFG REALISATIONS 2011 LIMITED

06670023
20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK PRESTON LANCASHIRE PR5 6DA

Documents

Documents
Date Category Description Pages
03 Dec 2013 gazette Gazette Dissolved Liquidation 1 Buy now
03 Sep 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
31 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
14 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2011 change-of-name Certificate Change Of Name Company 6 Buy now
08 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
11 Jul 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
11 Jul 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Jul 2011 resolution Resolution 1 Buy now
28 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jun 2011 accounts Annual Accounts 4 Buy now
19 Mar 2011 annual-return Annual Return 4 Buy now
06 Oct 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Oct 2010 annual-return Annual Return 4 Buy now
14 Sep 2010 resolution Resolution 2 Buy now
02 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
08 Jun 2010 accounts Annual Accounts 2 Buy now
16 Apr 2010 officers Change of particulars for director (Christopher John Heyes) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Anthony Sant) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Stuart Redman) 2 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2010 mortgage Particulars of a mortgage or charge 6 Buy now
25 Nov 2009 resolution Resolution 1 Buy now
25 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
03 Nov 2009 capital Return of Allotment of shares 4 Buy now
16 Oct 2009 officers Appointment of director (Anthony Sant) 2 Buy now
16 Oct 2009 officers Appointment of director (Christopher John Heyes) 2 Buy now
22 Sep 2009 annual-return Return made up to 11/08/09; full list of members 3 Buy now
09 Dec 2008 officers Director Appointed Mark Halliwell Logged Form 7 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from 3 hardman square spinningfields manchester M3 3EB 1 Buy now
11 Nov 2008 officers Appointment Terminated Director Halliwells Directors LIMITED 1 Buy now
11 Nov 2008 officers Appointment Terminated Director mark halliwell 1 Buy now
11 Nov 2008 officers Director appointed stuart redman 4 Buy now
07 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2008 incorporation Incorporation Company 14 Buy now