CIFHA LIMITED

07419696
FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

Documents

Documents
Date Category Description Pages
19 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
06 May 2014 gazette Gazette Notice Voluntary 1 Buy now
24 Apr 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Oct 2013 annual-return Annual Return 6 Buy now
28 Oct 2013 officers Change of particulars for director (Mr Lee John Connolly) 2 Buy now
28 Oct 2013 officers Change of particulars for director (Mr Philip Martin Walker) 2 Buy now
25 Sep 2013 accounts Annual Accounts 11 Buy now
06 Nov 2012 annual-return Annual Return 6 Buy now
12 Oct 2012 officers Termination of appointment of secretary (County West Secretarial Services Limited) 2 Buy now
20 Jul 2012 accounts Annual Accounts 6 Buy now
15 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Nov 2011 annual-return Annual Return 8 Buy now
24 Mar 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Mar 2011 officers Change of particulars for director (Mr Nicholas Paul Flewin) 3 Buy now
09 Mar 2011 officers Appointment of director (Mr Christopher Peter Dornford-May) 3 Buy now
09 Mar 2011 officers Appointment of director (Mr Lee John Connolly) 3 Buy now
08 Mar 2011 officers Appointment of director (Mr Philip Martin Walker) 3 Buy now
13 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Nov 2010 officers Appointment of director (Nicholas Paul Flewin) 3 Buy now
11 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Nov 2010 officers Termination of appointment of director (Paul Manley) 2 Buy now
10 Nov 2010 capital Return of Allotment of shares 4 Buy now
26 Oct 2010 incorporation Incorporation Company 8 Buy now