I-RAS SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/10/1530 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/11/1419 November 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/10/1317 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
05/12/125 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN SMITH / 05/12/2012 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/05/129 May 2012 | APPOINTMENT TERMINATED, DIRECTOR STEWART SMITH |
09/01/129 January 2012 | Annual return made up to 3 October 2011 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/10/1028 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/11/0924 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SMITH / 24/11/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN SMITH / 24/11/2009 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
14/08/0914 August 2009 | DISS40 (DISS40(SOAD)) |
12/08/0912 August 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | First Gazette |
04/03/094 March 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/01/0930 January 2009 | DIRECTOR APPOINTED STEWART CHARLES SMITH |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/10/0712 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | SECRETARY RESIGNED |
09/03/079 March 2007 | NEW SECRETARY APPOINTED |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
10/02/0710 February 2007 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: LENTON HOUSE THE GRAVEL HOLT TROWBRIDGE WILTSHIRE BA14 6QS |
07/02/067 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0529 November 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
16/11/0416 November 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
01/10/041 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
09/12/039 December 2003 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 53 GRANGE CLOSE BRADLEY STOKE BRISTOL BS32 0AH |
24/10/0324 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
29/07/0329 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
29/07/0329 July 2003 | SECRETARY RESIGNED |
29/07/0329 July 2003 | NEW SECRETARY APPOINTED |
12/11/0212 November 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03 |
28/10/0128 October 2001 | REGISTERED OFFICE CHANGED ON 28/10/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
28/10/0128 October 2001 | S366A DISP HOLDING AGM 16/10/01 S252 DISP LAYING ACC 16/10/01 S386 DISP APP AUDS 16/10/01 |
28/10/0128 October 2001 | NEW DIRECTOR APPOINTED |
28/10/0128 October 2001 | DIRECTOR RESIGNED |
16/10/0116 October 2001 | COMPANY NAME CHANGED TOPREACH LIMITED CERTIFICATE ISSUED ON 16/10/01 |
03/10/013 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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