IDR DOMAIN SERVICES LIMITED

Company Documents

DateDescription
14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL FINDLAY / 01/12/2014

View Document

13/01/1513 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR THEODORE HNARAKIS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED DR BRUCE TONKIN

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR PETER MAXWELL FINDLAY

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR OLE LAURITSEN

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY JANE DARLING

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIAN WALSH

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIAN WALSH

View Document

03/01/133 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY JAMES BETT

View Document

03/09/123 September 2012 SECRETARY APPOINTED MS JANE LYALL DARLING

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILSON BETT / 01/08/2010

View Document

03/03/113 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELO TSAGARAKIS

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR APPOINTED DAMIAN MICHAEL WALSH

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDERS ERIKSSON

View Document

05/03/095 March 2009 DIRECTOR APPOINTED ANGELO TSAGARAKIS

View Document

05/03/095 March 2009 DIRECTOR APPOINTED OLE RAARUP LAURITSEN

View Document

05/03/095 March 2009 DIRECTOR APPOINTED THEODORE JAMES HNARAKIS

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM:
71 SAINT JOHN STREET
LONDON
EC1M 4NJ

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 COMPANY NAME CHANGED
INTERNET DOMAIN REGISTRATIONS LI
MITED
CERTIFICATE ISSUED ON 18/05/01

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS

View Document

15/12/0015 December 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information