INTELLIGENT RADIO SOLUTIONS (IRIS) LIMITED

Company Documents

DateDescription
19/07/1719 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/04/1719 April 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

19/04/1719 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2017

View Document

24/03/1724 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/02/2017

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM
65 ST EDMUNDS CHURCH STREET
SALISBURY
WILTSHIRE
SP1 1EF

View Document

09/09/169 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2016

View Document

07/09/167 September 2016 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

09/08/169 August 2016 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

03/03/163 March 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/03/163 March 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/02/2016

View Document

23/10/1523 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2015

View Document

19/06/1519 June 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

08/06/158 June 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/05/1514 May 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM
BEECH HOUSE 4A NEWMARKET ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB5 8DT

View Document

27/04/1527 April 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL LEWING

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA LEWING / 17/03/2014

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD LEWING / 17/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA LEWING / 17/03/2012

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD LEWING / 01/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA LEWING / 01/03/2010

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: GISTERED OFFICE CHANGED ON 05/11/2008 FROM 14 LOFTSTEADS SOMERSHAM HUNTINGDON PE28 3HX UNITED KINGDOM

View Document

17/03/0817 March 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