Ifi (UK) Ltd was registered on 06 September 2004 and are based in Smiths Road Bolton, it's status is listed as "Liquidation". We do not know the number of employees at this organisation. Op De Beeck, Kristiaan Joseph, Dr, Bright, Reginald Franz, O'connor, Barry Thomas Kieran are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OP DE BEECK, Kristiaan Joseph, Dr | 26 June 2007 | - | 1 |
BRIGHT, Reginald Franz | 28 June 2005 | 26 June 2007 | 1 |
O'CONNOR, Barry Thomas Kieran | 06 September 2004 | 24 November 2006 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 08 August 2008 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 August 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
287 - Change in situation or address of Registered Office | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 10 July 2007 | |
288b - Notice of resignation of directors or secretaries | 19 December 2006 | |
288b - Notice of resignation of directors or secretaries | 19 December 2006 | |
395 - Particulars of a mortgage or charge | 08 December 2006 | |
363s - Annual Return | 07 November 2006 | |
AA - Annual Accounts | 31 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2005 | |
395 - Particulars of a mortgage or charge | 29 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2005 | |
363s - Annual Return | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
395 - Particulars of a mortgage or charge | 02 July 2005 | |
225 - Change of Accounting Reference Date | 11 March 2005 | |
287 - Change in situation or address of Registered Office | 11 March 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2004 | |
395 - Particulars of a mortgage or charge | 20 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 September 2004 | |
NEWINC - New incorporation documents | 06 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 November 2006 | Outstanding |
N/A |
Fixed and floating charge | 25 November 2005 | Outstanding |
N/A |
Floating charge | 21 June 2005 | Outstanding |
N/A |
Floating charge | 08 November 2004 | Fully Satisfied |
N/A |
Debenture | 15 October 2004 | Fully Satisfied |
N/A |