IFS SECURITY LIMITED

Riverbank Meadows Business Park Riverbank Meadows Business Park, Camberley, GU17 9AB, Surrey
StatusDISSOLVED
Company No.03174143
CategoryPrivate Limited Company
Incorporated18 Mar 1996
Age28 years, 2 months
JurisdictionEngland Wales
Dissolution14 Jun 2016
Years7 years, 11 months, 4 days

SUMMARY

IFS SECURITY LIMITED is an dissolved private limited company with number 03174143. It was incorporated 28 years, 2 months ago, on 18 March 1996 and it was dissolved 7 years, 11 months, 4 days ago, on 14 June 2016. The company address is Riverbank Meadows Business Park Riverbank Meadows Business Park, Camberley, GU17 9AB, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Alexandra Jane Laan

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-29

Officer name: Mr Daragh Patrick Feltrim Fagan

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexandra Jane Laan

Change date: 2015-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change corporate director company with change date

Date: 18 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-08-11

Officer name: Plant Nominees Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Plant Nominees Limited

Change date: 2014-08-11

Documents

View document PDF

Change corporate director company with change date

Date: 13 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-08-11

Officer name: Grayston Central Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Old address: Victoria House 1-3 College Hill London England EC4R 2RA

New address: Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB

Change date: 2014-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2013

Action Date: 31 May 2013

Category: Address

Type: AD01

Change date: 2013-05-31

Old address: Castlegate House Castlegate Way Dudley West Midlands DY1 4RR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Plant Nominees Limited

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Laan

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Griffiths

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Smith

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Dowling

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Dowling

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Dowling

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Dowling

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Robert Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Dowling

Change date: 2010-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lloyd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Termination secretary company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jill Reid

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexandra Laan

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 25/08/2009 from 2 city place beehive ring road gatwick airport west sussex RH6 0HA england

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed jill elizabeth reid

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed deborah dowling

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed peter william reginald lloyd

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bet ms support LIMITED\certificate issued on 23/06/09

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / plant nominees LIMITED / 05/05/2009

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / grayston central services LIMITED / 05/05/2009

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Address

Type: 287

Description: Registered office changed on 14/05/2009 from portland house bressenden place london SW1E 5BH united kingdom

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paul griffiths / 01/11/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed alexandra laan

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Address

Type: 287

Description: Registered office changed on 19/05/2008 from portland house bressenden place london SW1E 5BH

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 13/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 10/07/06 from: belgrave house 76 buckingham palace road london SW1W 9RF

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Address

Type: 287

Description: Registered office changed on 02/05/06 from: felcourt road felcourt east grinstead west sussex RH19 2JY

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/01; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Address

Type: 287

Description: Registered office changed on 22/05/01 from: spring court station road dorking surrey RH4 1EB

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 26 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-26

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/99; no change of members

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1998

Action Date: 27 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-27

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/98; no change of members

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF


Some Companies

COMPASS PROPERTIES AND INVESTMENTS LTD

FIRST FLOOR WINSTON HOUSE,LONDON,N3 1DH

Number:11733906
Status:ACTIVE
Category:Private Limited Company

KLS WELDING LTD

22 INVER PARK,LAIRG,IV27 4LN

Number:SC534997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAFECAB IT LTD

ROCKWOOD HOUSE,BRISTOL,BS16 2RA

Number:07603671
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHORTIES RESTAURANT LIMITED

5TH FLOOR THE UNION BUILDING,NORWICH,NR1 1BY

Number:03930385
Status:LIQUIDATION
Category:Private Limited Company

SORE THUMB MARKETING LTD

11 HIGH STREET,NOTTINGHAM,NG11 6DT

Number:07664809
Status:ACTIVE
Category:Private Limited Company

THE HUNTING EDGE (UK) LTD

C-BAS ACCOUNTANCY & TAXATIONS SERVICES LTD 135 CHURCH ROAD,FOLKESTONE,CT20 3ER

Number:10664170
Status:ACTIVE
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