IAF SECURITIES LIMITED
Status | DISSOLVED |
Company No. | 02400738 |
Category | Private Limited Company |
Incorporated | 04 Jul 1989 |
Age | 34 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 14 Aug 2013 |
Years | 10 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
Liquidation voluntary creditors return of final meeting
Date: 14 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 30 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed stephen robert charles davies
Documents
Legacy
Date: 17 Feb 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/01/06
Documents
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
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
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael borrelli
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director menno de jager
Documents
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
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
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed michael alexander borrelli
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director graham ashley
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed menno de jager
Documents
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
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed keith marshall robinson
Documents
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
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
Legacy
Date: 11 Jun 2008
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:4
Documents
Legacy
Date: 06 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
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
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary roger stott
Documents
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
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
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
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
Legacy
Date: 01 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 31/01/08--------- £ si 100000@1=100000 £ ic 2655000/2755000
Documents
Legacy
Date: 07 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 04/01/08--------- £ si 140000@1=140000 £ ic 2515000/2655000
Documents
Legacy
Date: 27 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/12/07--------- £ si 75000@1=75000 £ ic 2440000/2515000
Documents
Legacy
Date: 28 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/11/07--------- £ si 125000@1=125000 £ ic 2315000/2440000
Documents
Legacy
Date: 10 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/10/07--------- £ si 130000@1=130000 £ ic 2185000/2315000
Documents
Legacy
Date: 13 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 11/07/07--------- £ si 600000@1=600000 £ ic 1585000/2185000
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/07; full list of members
Documents
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
Legacy
Date: 13 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/05/07--------- £ si 160000@1=160000 £ ic 1425000/1585000
Documents
Legacy
Date: 27 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/04/07--------- £ si 225000@1=225000 £ ic 1200000/1425000
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/03/07--------- £ si 450000@1=450000 £ ic 750000/1200000
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 08 Mar 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/01/07
Documents
Resolution
Date: 08 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/06; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 17/02/06--------- £ si 599000@1=599000 £ ic 1000/600000
Documents
Resolution
Date: 14 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/05; full list of members
Documents
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
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
Legacy
Date: 23 Jul 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
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
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
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/03; full list of members
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 19/09/03
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
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
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/02; no change of members
Documents
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
Legacy
Date: 13 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/01; no change of members
Documents
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
Legacy
Date: 13 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/00; full list of members
Documents
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
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/99; full list of members
Documents
Legacy
Date: 13 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 26 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/98; full list of members
Documents
Legacy
Date: 26 Jul 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 05 Sep 1997
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/97; full list of members
Documents
Some Companies
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 |
28 WEST STREET,DUNSTABLE,LU6 1TA
Number: | 06967601 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PEARSON & ASSOCIATES SUITE E CANAL WHARF,SKIPTON ROAD,BD23 3SE
Number: | 06963768 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 11712113 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |