IBRC CARRY PARTNER LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

12/07/2412 July 2024 Previous accounting period shortened from 2024-12-31 to 2024-07-05

View Document

30/11/2330 November 2023 Memorandum and Articles of Association

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

02/08/162 August 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR JAMES EDNIE BRYDIE

View Document

18/04/1618 April 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/04/1618 April 2016 Annual return made up to 30 October 2014 with full list of shareholders

View Document

08/04/168 April 2016 ORDER OF COURT - RESTORATION

View Document

03/02/153 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/148 October 2014 APPLICATION FOR STRIKING-OFF

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O IRISH BANK RESOLUTION CORPORATION LIMITED 10 OLD JEWRY LONDON EC2R 8DN

View Document

15/11/1315 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 05/09/2013

View Document

22/11/1222 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM C/O C/O ANGLO IRISH BANK CORPORATION LIMITED 10 OLD JEWRY LONDON EC2R 8DN UNITED KINGDOM

View Document

08/11/118 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED ANGLO IRISH CARRY PARTNER LIMITED CERTIFICATE ISSUED ON 14/10/11

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 17/03/2011

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/11/1024 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON PARKER / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 25/11/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM C/O ANGLO IRISH BANK CORPORATION PLC 10 OLD JEWRY LONDON EC2R 8DN

View Document

23/10/0923 October 2009 AUDITOR'S RESIGNATION

View Document

23/10/0923 October 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

10/10/0910 October 2009 AUDITOR'S RESIGNATION

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/07/087 July 2008 DIRECTOR APPOINTED FREDERICK GORDON PARKER

View Document

09/06/089 June 2008 DIRECTOR APPOINTED THOMAS PASCHAL WALSH

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MURRAY

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR ALEC MITCHELL

View Document

21/11/0721 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

30/10/0230 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

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