About

Registered Number: 04576018
Date of Incorporation: 29/10/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: 6th Floor Bank House, Cherry Street, Birmingham, B2 5AL

 

Ifs Computer Services Ltd was founded on 29 October 2002 and has its registered office in Birmingham, it's status at Companies House is "Liquidation". There are 2 directors listed as Wood, Julie Ann, Scott, Ian Francis for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Ian Francis 29 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Julie Ann 20 March 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 January 2020
RESOLUTIONS - N/A 15 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2020
LIQ01 - N/A 15 January 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 02 November 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 30 October 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 03 November 2012
AA - Annual Accounts 30 October 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 13 September 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 31 October 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 26 August 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 16 November 2004
363s - Annual Return 07 November 2003
225 - Change of Accounting Reference Date 21 February 2003
AA - Annual Accounts 15 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
225 - Change of Accounting Reference Date 05 December 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2002
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.