Advanced company searchLink opens in new window

IPF INTERNATIONAL LIMITED

Company number 00753518

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2011 AP03 Appointment of Kevin Hogg as a secretary
15 Dec 2011 TM02 Termination of appointment of Rosamond Marshall Smith as a secretary
12 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
17 Aug 2011 AA Full accounts made up to 31 December 2010
07 Jun 2011 MISC Section 519
01 Jun 2011 AP03 Appointment of Rosamond Joy Marshall Smith as a secretary
20 May 2011 TM02 Termination of appointment of Susan Tudor-Coulson as a secretary
16 May 2011 MISC Section 519
26 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment agreement between/ provident mexico/ipf PLC/ipf holdings 24/11/2010
26 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement between/ ipf PLC/ citigroup global markets/hsbc bank PLC 24/11/2010
26 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/ipf/pf/ipf holdings 24/11/2010
26 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment agreement between provident mexico/ipf/ipf holdings 24/11/2010
26 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement between ipf/pp/ipf holdings 24/11/2010
19 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
01 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Approve terms of loan agreement 24/09/2010
23 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2010 AA Full accounts made up to 31 December 2009
13 Aug 2010 TM01 Termination of appointment of Craig Shannon as a director
15 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Approve terms of agreement 07/07/2010
15 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement credit 09/06/2010
12 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 08/03/2010
13 Nov 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
17 Oct 2009 CH01 Director's details changed for David Edward Spencer Broadbent on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Frederick Wilson Forfar on 1 October 2009
15 Oct 2009 CH03 Secretary's details changed for Susan Caroline Tudor-Coulson on 1 October 2009