Download leads from Nexok and grow your business. Find out more

Ifonic Limited

Documents

Total Documents46
Total Pages129

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off
23 September 2008First Gazette notice for voluntary strike-off
12 August 2008Application for striking-off
29 October 2007Return made up to 14/10/07; full list of members
29 August 2007Accounts for a dormant company made up to 31 December 2006
30 October 2006Return made up to 14/10/06; full list of members
26 October 2006Accounts for a dormant company made up to 31 December 2005
18 October 2005Return made up to 14/10/05; full list of members
24 February 2005Accounts for a dormant company made up to 31 December 2004
19 October 2004Return made up to 14/10/04; full list of members
29 September 2004Accounts for a dormant company made up to 31 December 2003
26 August 2004Director's particulars changed
11 June 2004Registered office changed on 11/06/04 from: 17-18 henrietta street london WC2E 8QH
5 May 2004Company name changed redbus filmstream LIMITED\certificate issued on 05/05/04
21 October 2003Return made up to 14/10/03; full list of members
4 June 2003Accounts for a dormant company made up to 31 December 2002
13 November 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
12 November 2002New director appointed
17 September 2002New director appointed
10 September 2002Director resigned
6 July 2002Accounts for a dormant company made up to 31 December 2001
6 November 2001Accounts for a dormant company made up to 31 December 2000
6 November 2001Return made up to 14/10/01; full list of members
28 October 2001Secretary resigned
28 October 2001New secretary appointed
26 June 2001Director resigned
26 June 2001Director resigned
26 June 2001New director appointed
7 June 2001Delivery ext'd 3 mth 31/12/00
10 May 2001Company name changed vod LIMITED\certificate issued on 10/05/01
30 October 2000Return made up to 14/10/00; full list of members
11 May 2000Company name changed FILMS2 LIMITED\certificate issued on 11/05/00
27 March 2000New secretary appointed
27 March 2000Secretary resigned
23 March 2000Registered office changed on 23/03/00 from: 52/53 margaret street london W1N 7FF
9 February 2000Accounting reference date extended from 31/10/00 to 31/12/00
9 February 2000New director appointed
4 January 2000Director resigned
4 November 1999Director resigned
4 November 1999New director appointed
4 November 1999New director appointed
4 November 1999New director appointed
4 November 1999Registered office changed on 04/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
4 November 1999Secretary resigned;director resigned
4 November 1999New secretary appointed
14 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed