INTERNATIONAL FIBRES GROUP MARKETING LIMITED

Old Mills Moor Top Old Mills Moor Top, Bradford, BD11 1BY, West Yorkshire
StatusDISSOLVED
Company No.08053560
CategoryPrivate Limited Company
Incorporated01 May 2012
Age12 years, 21 days
JurisdictionEngland Wales
Dissolution06 Sep 2016
Years7 years, 8 months, 16 days

SUMMARY

INTERNATIONAL FIBRES GROUP MARKETING LIMITED is an dissolved private limited company with number 08053560. It was incorporated 12 years, 21 days ago, on 01 May 2012 and it was dissolved 7 years, 8 months, 16 days ago, on 06 September 2016. The company address is Old Mills Moor Top Old Mills Moor Top, Bradford, BD11 1BY, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-22

Officer name: Lars John Rutegard

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Carina Heilborn

Appointment date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-22

Officer name: Mr Peter Jan Patrik Gyllenhammar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jan Patrik Valentin Gyllenhammar

Termination date: 2014-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-19

Officer name: Jan Gustaf Lennart Holmstrom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lars John Rutegard

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ravensweb LTD\certificate issued on 19/11/13

Documents

View document PDF

Resolution

Date: 01 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jul 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kathryn Anne Davenport

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Gustav Lennart Holmstrom

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jan Patrik Valentin Gyllenhammar

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-13

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVAAP UK LIMITED

STANMORE HOUSE 64-68 BLACKBURN STREET,MANCHESTER,M26 2JS

Number:10328428
Status:ACTIVE
Category:Private Limited Company

CAL IT SERVICES LTD

147 STATION ROAD,LONDON,E4 6AG

Number:10152963
Status:ACTIVE
Category:Private Limited Company

DS INVESTMENT PROPERTIES LLP

7A HOWICK PLACE,LONDON,SW1P 1DZ

Number:OC348269
Status:ACTIVE
Category:Limited Liability Partnership

ENERGY TECH SOLUTIONS LTD

3RD FLOOR,LONDON,W1B 3HH

Number:07797012
Status:ACTIVE
Category:Private Limited Company

FROSTON PROPERTY LIMITED

5-6 ARGYLL STREET,LONDON,W1F 7TE

Number:10870024
Status:ACTIVE
Category:Private Limited Company

SWIFT DEVELOPMENTS (YORKSHIRE) LTD

18 FAIRWAY,LEEDS,LS20 8JT

Number:10569683
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