INFORMATION ENGINEERING RESOURCES LIMITED

Company Documents

DateDescription
16/03/1216 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/04/0714 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: G OFFICE CHANGED 09/03/03 THE OLD FARMHOUSE SUDTHORPE HILL FULBECK GRANTHAM LINCOLNSHIRE NG32 3LE

View Document

09/03/039 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: G OFFICE CHANGED 29/12/97 THE WARDENS HOUSE 4 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PB

View Document

25/04/9725 April 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

11/03/9411 March 1994

View Document

11/03/9411 March 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: G OFFICE CHANGED 18/10/93 19 GOLDINGTON ROAD BEDFORD MK40 3JY

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/935 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993

View Document

03/03/933 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: G OFFICE CHANGED 03/03/93 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

10/02/9310 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information