This company is commonly known as Iff International Furniture Fittings Ltd. The company was founded 28 years ago and was given the registration number 03119511. The firm's registered office is in BOURNEMOUTH. You can find them at 42 Throopside Avenue, , Bournemouth, . This company's SIC code is 25720 - Manufacture of locks and hinges.
Name | : | IFF INTERNATIONAL FURNITURE FITTINGS LTD |
---|---|---|
Company Number | : | 03119511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1995 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Throopside Avenue, Bournemouth, BH9 3NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Throopside Avenue, Bournemouth, BH9 3NR | Secretary | 29 October 2007 | Active |
42, Throopside Avenue, Bournemouth, BH9 3NR | Director | 12 May 2007 | Active |
6 Chesilbourne Grove, Bournemouth, BH8 0BA | Secretary | 30 October 1995 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 30 October 1995 | Active |
7 Nicholas Close, Walkford, Christchurch, BH23 5QT | Director | 01 January 1998 | Active |
7 Nicholas Close, Walkford, Highcliffe, BH23 5QT | Director | 30 October 1995 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Director | 30 October 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-25 | Dissolution | Dissolution application strike off company. | Download |
2020-12-18 | Miscellaneous | Miscellaneous. | Download |
2020-02-27 | Officers | Change person director company with change date. | Download |
2020-02-04 | Officers | Change person secretary company with change date. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Officers | Change person director company with change date. | Download |
2018-06-11 | Restoration | Restoration order of court. | Download |
2017-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2016-12-27 | Gazette | Gazette notice voluntary. | Download |
2016-12-14 | Dissolution | Dissolution application strike off company. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2016-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-12-21 | Accounts | Accounts amended with made up date. | Download |
2011-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2010-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.