I.J.R. PEST CONTROL LIMITED

Company Documents

DateDescription
22/03/1622 March 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/11/1328 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1330 September 2013 APPLICATION FOR STRIKING-OFF

View Document

11/03/1311 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES RISEBOROUGH / 18/09/2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM THE BEECHES FAKENHAM ROAD HILLINGTON KING'S LYNN NORFOLK PE31 6EJ UNITED KINGDOM

View Document

01/03/121 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY NOREEN RISEBOROUGH

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM WEST NEWTON HOUSE WEST NEWTON SANDRINGHAM ESTATE NORFOLK PE31 6AX UK

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES RISEBOROUGH / 31/12/2009

View Document

18/03/1018 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/08/091 August 2009 DISS40 (DISS40(SOAD))

View Document

31/07/0931 July 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

08/03/088 March 2008 SECRETARY APPOINTED NOREEN MARGARET RISEBOROUGH

View Document

08/03/088 March 2008 DIRECTOR APPOINTED IAN JAMES RISEBOROUGH

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY EUROLIFE SECRETARIES LIMITED

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR EUROLIFE DIRECTORS LIMITED

View Document

27/02/0827 February 2008 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