Advanced company searchLink opens in new window

INTERNATIONAL AUTO PARTS LIMITED

Company number 05209975

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)
29 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jul 2010 TM01 Termination of appointment of Andreas Maske as a director
14 May 2010 AR01 Annual return made up to 19 August 2009 no member list
13 May 2010 AR01 Annual return made up to 19 August 2008 no member list
25 Dec 2009 CH03 Secretary's details changed for Mr Michael Lewis on 1 October 2009
25 Dec 2009 CH01 Director's details changed for Andreas Kurt Hendrik Maske on 1 October 2009
25 Dec 2009 CH01 Director's details changed for Hendrick Van Holst on 1 October 2009
14 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Jan 2009 CERTNM Company name changed ifs cars LIMITED\certificate issued on 28/01/09
05 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Nov 2007 CERTNM Company name changed international fleet services lim ited\certificate issued on 29/11/07
23 Oct 2007 363a Annual return made up to 19/08/07
23 Oct 2007 288c Secretary's particulars changed
03 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
16 Feb 2007 363a Annual return made up to 19/08/06
17 Mar 2006 AA Total exemption small company accounts made up to 31 December 2005
05 Jan 2006 288b Director resigned
06 Oct 2005 AA Accounts made up to 31 December 2004
27 Sep 2005 288c Director's particulars changed
31 Aug 2005 363a Annual return made up to 19/08/05
25 Aug 2005 288b Director resigned
12 Jul 2005 288b Director resigned
20 Dec 2004 288a New director appointed