INTEGRATED RAIL-CASTING COMPANY LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Liquidators' statement of receipts and payments to 2025-01-02

View Document

08/08/248 August 2024 Registered office address changed from 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited 7th Floor, 20 st. Andrew Street London EC4A 3AG on 2024-08-08

View Document

28/02/2428 February 2024 Liquidators' statement of receipts and payments to 2024-01-02

View Document

06/10/236 October 2023 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-06

View Document

19/01/2319 January 2023 Appointment of a voluntary liquidator

View Document

03/01/233 January 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

02/02/222 February 2022 Administrator's progress report

View Document

04/01/224 January 2022 Notice of extension of period of Administration

View Document

03/08/213 August 2021 Administrator's progress report

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

07/08/187 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

03/02/173 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/11/2016

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM BYRON HOUSE 7-9 ST. JAMES'S STREET LONDON SW1A 1EE

View Document

17/11/1617 November 2016 17/11/16 STATEMENT OF CAPITAL GBP 1.00 17/11/16 STATEMENT OF CAPITAL USD 2000000.00

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR VIKTOR TUMARYEV

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PELLOW

View Document

03/12/153 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 48 CHARLES STREET LONDON W1J 5EN

View Document

19/05/1519 May 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/04/1513 April 2015 ALTER ARTICLES 10/03/2015

View Document

17/02/1517 February 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 ADOPT ARTICLES 14/08/2014

View Document

12/12/1412 December 2014 14/08/14 STATEMENT OF CAPITAL GBP 1 14/08/14 STATEMENT OF CAPITAL USD 2000000.00

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/11/1219 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY PELLOW / 01/05/2012

View Document

01/02/121 February 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

25/11/1025 November 2010 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

17/11/1017 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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