I R P D MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1422 May 2014 APPLICATION FOR STRIKING-OFF

View Document

25/04/1425 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
131B LINCOLN ROAD NORTH
BIRMINGHAM
B27 6RT

View Document

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DANIELS / 20/02/2013

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN RICHARD RICH / 20/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD RICH / 20/02/2013

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 300 THE AVENUE ACOCKS GREEN BIRMINGHAM B27 6NU

View Document

13/04/1013 April 2010 CHANGE PERSON AS SECRETARY

View Document

07/04/107 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DANIELS / 01/10/2009

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN RICHARD RICH / 13/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD RICH / 13/11/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 SECRETARY RESIGNED

View Document

14/03/9914 March 1999 REGISTERED OFFICE CHANGED ON 14/03/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

03/03/993 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company