IAF GROUP PLC

Third Floor One London Square Third Floor One London Square, Guildford, GU1 1UN, Surrey
StatusDISSOLVED
Company No.02366568
CategoryPrivate Limited Company
Incorporated01 Apr 1989
Age35 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution02 Aug 2013
Years10 years, 9 months, 7 days

SUMMARY

IAF GROUP PLC is an dissolved private limited company with number 02366568. It was incorporated 35 years, 1 month, 8 days ago, on 01 April 1989 and it was dissolved 10 years, 9 months, 7 days ago, on 02 August 2013. The company address is Third Floor One London Square Third Floor One London Square, Guildford, GU1 1UN, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 02 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-23

Old address: The Clock House 140 London Road Guildford GU1 1UW

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2012

Action Date: 16 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2012

Action Date: 16 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Nov 2011

Action Date: 16 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2011

Action Date: 16 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2010

Action Date: 16 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2010

Action Date: 16 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 28 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 23/04/2009 from 117 jermyn street london SW1Y 6HH

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director menno de jagger

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed colin malcolm brumpton

Documents

View document PDF

Resolution

Date: 07 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director graham ashley

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed robin frank davies

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 22/05/08 gbp si [email protected]=312500 gbp ic 654707/967207

Documents

View document PDF

Resolution

Date: 06 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/07/07--------- £ si [email protected]=62951 £ ic 591756/654707

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 26/06/07 from: 7 apple tree yard london SW1Y 6LD

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/11/05--------- £ si [email protected]

Documents

View document PDF

Statement of affairs

Date: 12 Jun 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/03/07--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type group

Date: 13 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 08 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/02/06--------- £ si [email protected]=216721 £ ic 363426/580147

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/02/06--------- £ si [email protected]=211857 £ ic 151569/363426

Documents

View document PDF

Resolution

Date: 13 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/05; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Certificate capital reduction issued capital share premium cancellation share premiumn

Date: 26 Aug 2004

Category: Capital

Sub Category: Certificate

Type: CERT17

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc) £ ic 15156945/ 151569

Documents

View document PDF

Resolution

Date: 12 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/04; bulk list available separately

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 11/12/03 from: fitzroy house 18-20 grafton street mayfair london W1X 3LE

Documents

View document PDF

Accounts with accounts type group

Date: 12 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/03; bulk list available separately

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/02; bulk list available separately

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/01; bulk list available separately

Documents

View document PDF

Accounts with accounts type full group

Date: 15 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/00; full list of members

Documents

View document PDF

Resolution

Date: 10 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Oct 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/99; bulk list available separately

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Sep 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/98; bulk list available separately

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Nov 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 13 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/97; bulk list available separately

Documents

View document PDF

Resolution

Date: 03 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Nov 1996

Category: Capital

Type: 88(2)R

Description: Ad 04/10/96--------- £ si 15324943@1=15324943 £ ic 909417/16234360

Documents

View document PDF

Resolution

Date: 11 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Oct 1996

Category: Capital

Type: 88(2)R

Description: Ad 30/09/96--------- £ si [email protected] £ ic 909417/909417

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Sep 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 30 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 01/04/96; bulk list available separately

Documents

View document PDF

Certificate capital reduction issued capital

Date: 22 Apr 1996

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF


Some Companies

ENITIATIVE MEDIA (PUBLISHING) LIMITED

66A MILLBROOK ROAD,CARLISLE,CA3 0EU

Number:07175995
Status:ACTIVE
Category:Private Limited Company

GREENLANE ESTATES LIMITED

HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ

Number:04441532
Status:ACTIVE
Category:Private Limited Company

MOCOO LIMITED

WINDSOR HOUSE THE STREET,NORWICH,NR13 4JH

Number:09065578
Status:ACTIVE
Category:Private Limited Company

REALSTAR INTERNATIONAL LIMITED

77 BLOOR STREET WEST,TORONTO ONTARIO,

Number:FC025642
Status:ACTIVE
Category:Other company type

ROSETTA CONSULTING LTD

232 NEWPORT ROAD,COWES,PO31 8PE

Number:10032805
Status:ACTIVE
Category:Private Limited Company

SECTOR SAFETY LTD

UNIT 5 THE COURTYARD FREEMAN STREET MARKET,GRIMSBY,DN32 7DS

Number:11669152
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source