IAF SECURITIES LIMITED

Third Floor One London Square Third Floor One London Square, Guildford, GU1 1UN, Surrey
StatusDISSOLVED
Company No.02400738
CategoryPrivate Limited Company
Incorporated04 Jul 1989
Age34 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution14 Aug 2013
Years10 years, 8 months, 28 days

SUMMARY

IAF SECURITIES LIMITED is an dissolved private limited company with number 02400738. It was incorporated 34 years, 10 months, 7 days ago, on 04 July 1989 and it was dissolved 10 years, 8 months, 28 days ago, on 14 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: 14 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 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

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

Change date: 2012-11-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Oct 2012

Action Date: 22 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2012

Action Date: 22 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Oct 2011

Action Date: 22 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Apr 2011

Action Date: 22 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Oct 2010

Action Date: 22 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Apr 2010

Action Date: 22 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 27 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 27/03/2009 from 117 jermyn street london SW1Y 6HH

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed stephen robert charles davies

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/01/06

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 31/10/08 gbp si 150000@1=150000 gbp ic 3705000/3855000

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 10/07/08 gbp si 150000@1=150000 gbp ic 3555000/3705000

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael borrelli

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director menno de jager

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 09/09/08 gbp si 100000@1=100000 gbp ic 3455000/3555000

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed michael alexander borrelli

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director graham ashley

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed menno de jager

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 19/08/08-19/08/08 gbp si 100000@1=100000 gbp ic 3355000/3455000

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed keith marshall robinson

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 28/02/08 gbp si 150000@1=150000 gbp ic 3355000/3505000

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 09/07/08 gbp si 150000@1=150000 gbp ic 3205000/3355000

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:4

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 30/05/08 gbp si 200000@1=200000 gbp ic 3005000/3205000

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Capital

Type: 88(2)

Description: Ad 14/05/08 gbp si 100000@1=100000 gbp ic 2905000/3005000

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary roger stott

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 23/04/08 gbp si 100000@1=100000 gbp ic 2805000/2905000

Documents

View document PDF

Legacy

Date: 12 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 03/04/08 gbp si 150000@1=150000 gbp ic 2805000/2955000

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 25/03/08 gbp si 50000@1=50000 gbp ic 2755000/2805000

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 31/01/08--------- £ si 100000@1=100000 £ ic 2655000/2755000

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 04/01/08--------- £ si 140000@1=140000 £ ic 2515000/2655000

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/12/07--------- £ si 75000@1=75000 £ ic 2440000/2515000

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/11/07--------- £ si 125000@1=125000 £ ic 2315000/2440000

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/10/07--------- £ si 130000@1=130000 £ ic 2185000/2315000

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/07/07--------- £ si 600000@1=600000 £ ic 1585000/2185000

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/07; full list of members

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 31/05/07--------- £ si 160000@1=160000 £ ic 1425000/1585000

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/04/07--------- £ si 225000@1=225000 £ ic 1200000/1425000

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/03/07--------- £ si 450000@1=450000 £ ic 750000/1200000

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/01/07-31/01/07 £ si 150000@1=150000 £ ic 600000/750000

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/01/07

Documents

View document PDF

Resolution

Date: 08 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/02/06--------- £ si 599000@1=599000 £ ic 1000/600000

Documents

View document PDF

Resolution

Date: 14 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

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 W1S 4DZ

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 19/09/03

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

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: 19 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

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

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: 26 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/98; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

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: 05 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/97; full list of members

Documents

View document PDF


Some Companies

DUTHIE TRUST LIMITED (THE)

1 EAST CRAIBSTONE STREET,ABERDEEN,AB11 6YQ

Number:SC059807
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FREEMAN ENGINEERING SERVICES LTD

86 HOLYOAKE ROAD,MANCHESTER,M28 3DL

Number:11370350
Status:ACTIVE
Category:Private Limited Company

IDC ROOFING & CLADDING LIMITED

160 LEASOWE ROAD,WEST MIDLANDS,DY4 8PL

Number:10867328
Status:ACTIVE
Category:Private Limited Company

KLM NATURAL SUPPLIES LIMITED

28 WEST STREET,DUNSTABLE,LU6 1TA

Number:06967601
Status:ACTIVE
Category:Private Limited Company

LCRM LIMITED

C/O PEARSON & ASSOCIATES SUITE E CANAL WHARF,SKIPTON ROAD,BD23 3SE

Number:06963768
Status:ACTIVE
Category:Private Limited Company

SPECKLE LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11712113
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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