International Fibres Group (Holdings) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
READICUT INTERNATIONAL PUBLIC LIMITED COMPANY
CHAPELTHORPE PLC
INTERNATIONAL FIBRES GROUP (HOLDINGS) PLC
Company type Private Limited Company , Active Company Number 00468624 Record last updated Wednesday, January 5, 2022 2:06:05 PM UTC Official Address Old Mills Drighlington Bradford West Yorkshire Bd111by Morley North There are 26 companies registered at this street
Postal Code BD111BY Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry Jan 4, 2022 Resignation of one Secretary (a woman) Registry Jan 1, 2018 Appointment of a man as Director Registry Feb 15, 2017 Appointment of a man as Managing Director and Director Registry Aug 11, 2016 Confirmation statement made , with updates Registry Jun 24, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry May 25, 2016 Statement of capital Registry May 25, 2016 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry May 25, 2016 Solvency statement Registry May 25, 2016 Resolution Registry May 17, 2016 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry May 11, 2016 Resolution Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Financials Nov 17, 2015 Annual accounts Registry Sep 10, 2015 Resignation of one Director Registry Sep 10, 2015 Appointment of a person as Director Registry Sep 10, 2015 Appointment of a person as Director 2595671... Registry Aug 6, 2015 Annual return Registry Jun 22, 2015 Two appointments: a woman and a man Financials Dec 22, 2014 Annual accounts Registry Aug 19, 2014 Resignation of 2 people: one Director (a man) Registry Aug 19, 2014 Resignation of one Director Registry Aug 19, 2014 Resignation of one Director 2593432... Registry Aug 6, 2014 Annual return Registry Jun 2, 2014 Auditor's letter of resignation Registry May 29, 2014 Auditor's letter of resignation 7906864... Financials Dec 6, 2013 Annual accounts Registry Aug 19, 2013 Appointment of a person as Director Registry Aug 8, 2013 Annual return Registry Aug 8, 2013 Change of location of company records to the registered office Registry Aug 8, 2013 Notification of single alternative inspection location Registry Aug 1, 2013 Appointment of a man as Company Director and Director Financials Jan 3, 2013 Annual accounts Registry Aug 10, 2012 Annual return Registry May 4, 2012 Re-registration of a company from public to private Registry May 4, 2012 Memorandum and articles - used in re-registration Registry May 4, 2012 Rereg pri-plc Registry May 4, 2012 Application by a public company for re-registration as a private limited company Registry May 4, 2012 Change of name certificate Registry May 4, 2012 Notice of change of name nm01 - resolution Registry May 4, 2012 Resolution Registry May 4, 2012 Company name change Financials Dec 19, 2011 Annual accounts Registry Nov 8, 2011 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Nov 8, 2011 Section 175 comp act 06 08 Registry Nov 8, 2011 Resolution Registry Sep 6, 2011 Annual return Registry Jan 19, 2011 Change of accounting reference date Registry Dec 8, 2010 Resignation of one Director Registry Nov 18, 2010 Resignation of one Director Consultant and one Director (a man) Registry Oct 20, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 20, 2010 Statement of satisfaction in full or in part of mortgage or charge 8436746... Registry Oct 20, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 7, 2010 Resignation of one Secretary Registry Oct 7, 2010 Resignation of one Director Registry Oct 5, 2010 Appointment of a person as Secretary Registry Oct 1, 2010 Appointment of a woman as Secretary Registry Sep 30, 2010 Appointment of a person as Director Registry Sep 30, 2010 Resignation of one Finance Director and one Director (a man) Registry Sep 15, 2010 Resignation of one Director Registry Sep 14, 2010 Memorandum of association Registry Sep 14, 2010 Authorised allotment of shares and debentures Registry Sep 14, 2010 Resolution Registry Sep 9, 2010 Annual return Registry Sep 8, 2010 Resignation of one Director (a man) Registry Aug 25, 2010 Miscellaneous document Financials Aug 3, 2010 Annual accounts Registry Aug 2, 2010 Resignation of one Director Registry Jul 23, 2010 Resignation of one Investment Management and one Director (a man) Registry Jul 2, 2010 Particulars of a mortgage or charge Registry Jul 2, 2010 Mortgage Registry Jun 15, 2010 Appointment of a person as Director Registry Jun 15, 2010 Appointment of a man as Director Registry Jun 15, 2010 Appointment of a person as Director Registry Jun 15, 2010 Resignation of one Director Registry May 26, 2010 Two appointments: 2 men Registry Oct 8, 2009 Change of location of company records to the single alternative inspection location Registry Oct 8, 2009 Notification of single alternative inspection location Registry Sep 25, 2009 Authorised allotment of shares and debentures Registry Sep 25, 2009 Resolution Registry Aug 13, 2009 Annual return Financials Aug 3, 2009 Annual accounts Registry Apr 8, 2009 Particulars of a mortgage or charge Registry Dec 5, 2008 Change in situation or address of registered office Registry Aug 11, 2008 Annual return Financials Jul 25, 2008 Annual accounts Registry Jul 23, 2008 Memorandum of association Registry Jul 23, 2008 Authorised allotment of shares and debentures Registry Jul 23, 2008 Resolution Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8193506... Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8193506... Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8193506... Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8193506... Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8193505... Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8193504...