INTEGRATED RECEPTION SOLUTIONS LIMITED

Company Documents

DateDescription
28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR ORHAN DURSUN

View Document

01/08/131 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

24/08/1124 August 2011 Annual return made up to 28 August 2010 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR METIN SAHIN / 28/08/2010

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ORHAN DURSUN / 28/08/2010

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR METIN SAHIN / 24/08/2011

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / METIN SAHIN / 28/08/2010

View Document

09/07/119 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM
52 GREEN LANES
LONDON
N16 9NH

View Document

07/12/107 December 2010 DISS40 (DISS40(SOAD))

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY QA REGISTRARS LIMITED

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR QA NOMINEES LIMITED

View Document

31/12/0931 December 2009 PREVEXT FROM 31/08/2009 TO 30/09/2009

View Document

16/11/0916 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/0816 September 2008 DIRECTOR AND SECRETARY APPOINTED METIN SAHIN

View Document

08/09/088 September 2008 DIRECTOR APPOINTED ORHAN DURSUN

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

28/08/0828 August 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