Established in 2010, Intelligent Finishing Systems Ltd are based in Rickmansworth in Hertfordshire, it's status in the Companies House registry is set to "Active". Keane, Eric Clifford, Seaber, Jason, Godwyn, Bryan, Godwyn, Bryan Peter, Godwyn, Julie Elizabeth, Hards, Anthony Edward are listed as directors of Intelligent Finishing Systems Ltd. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEANE, Eric Clifford | 03 July 2018 | - | 1 |
SEABER, Jason | 01 January 2018 | - | 1 |
GODWYN, Bryan Peter | 04 January 2010 | 01 October 2019 | 1 |
GODWYN, Julie Elizabeth | 20 November 2015 | 01 October 2019 | 1 |
HARDS, Anthony Edward | 04 January 2010 | 30 September 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODWYN, Bryan | 04 January 2010 | 01 October 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
TM02 - Termination of appointment of secretary | 13 March 2020 | |
CS01 - N/A | 12 March 2020 | |
RESOLUTIONS - N/A | 18 October 2019 | |
PSC02 - N/A | 16 October 2019 | |
TM01 - Termination of appointment of director | 16 October 2019 | |
TM01 - Termination of appointment of director | 16 October 2019 | |
PSC07 - N/A | 16 October 2019 | |
PSC07 - N/A | 16 October 2019 | |
AA - Annual Accounts | 19 June 2019 | |
CS01 - N/A | 22 January 2019 | |
PSC01 - N/A | 13 August 2018 | |
PSC07 - N/A | 13 August 2018 | |
AP01 - Appointment of director | 13 August 2018 | |
AA - Annual Accounts | 04 May 2018 | |
CS01 - N/A | 08 January 2018 | |
AP01 - Appointment of director | 03 January 2018 | |
AA - Annual Accounts | 28 April 2017 | |
MR04 - N/A | 21 April 2017 | |
MR04 - N/A | 21 April 2017 | |
CS01 - N/A | 13 January 2017 | |
SH06 - Notice of cancellation of shares | 03 January 2017 | |
SH06 - Notice of cancellation of shares | 03 January 2017 | |
SH06 - Notice of cancellation of shares | 03 January 2017 | |
SH03 - Return of purchase of own shares | 03 January 2017 | |
SH03 - Return of purchase of own shares | 21 September 2016 | |
SH03 - Return of purchase of own shares | 21 September 2016 | |
SH06 - Notice of cancellation of shares | 17 May 2016 | |
SH03 - Return of purchase of own shares | 17 May 2016 | |
AA - Annual Accounts | 13 May 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 April 2016 | |
SH06 - Notice of cancellation of shares | 29 April 2016 | |
SH03 - Return of purchase of own shares | 29 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 09 April 2016 | |
AR01 - Annual Return | 07 April 2016 | |
TM01 - Termination of appointment of director | 06 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2016 | |
RESOLUTIONS - N/A | 22 December 2015 | |
AP01 - Appointment of director | 25 November 2015 | |
AA - Annual Accounts | 15 April 2015 | |
MR04 - N/A | 19 February 2015 | |
MR04 - N/A | 30 January 2015 | |
AR01 - Annual Return | 15 January 2015 | |
MR01 - N/A | 14 January 2015 | |
MR01 - N/A | 22 October 2014 | |
AA - Annual Accounts | 10 April 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 11 July 2013 | |
MR01 - N/A | 12 April 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 16 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2011 | |
AA - Annual Accounts | 11 February 2011 | |
AR01 - Annual Return | 19 January 2011 | |
MG01 - Particulars of a mortgage or charge | 19 November 2010 | |
RESOLUTIONS - N/A | 28 September 2010 | |
SH01 - Return of Allotment of shares | 28 September 2010 | |
AD01 - Change of registered office address | 20 August 2010 | |
AA01 - Change of accounting reference date | 20 May 2010 | |
AD01 - Change of registered office address | 20 May 2010 | |
MG01 - Particulars of a mortgage or charge | 18 May 2010 | |
CERTNM - Change of name certificate | 02 February 2010 | |
CONNOT - N/A | 02 February 2010 | |
MG01 - Particulars of a mortgage or charge | 26 January 2010 | |
NEWINC - New incorporation documents | 04 January 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 January 2015 | Fully Satisfied |
N/A |
A registered charge | 22 October 2014 | Outstanding |
N/A |
A registered charge | 10 April 2013 | Fully Satisfied |
N/A |
Debenture | 17 November 2010 | Fully Satisfied |
N/A |
All assets debenture | 06 May 2010 | Fully Satisfied |
N/A |
Debenture | 21 January 2010 | Fully Satisfied |
N/A |