IOS(RUK) LIMITED

Company Documents

DateDescription
29/12/1129 December 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/12/1129 December 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/12/1129 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009316,00008349

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES POTTER

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM RICOH HOUSE 1 PLANE TREE CRESCENT FELTHAM MIDDLESEX TW13 7HG

View Document

25/05/1025 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ARTICLES OF ASSOCIATION

View Document

01/04/101 April 2010 CHANGE OF NAME 01/04/2010

View Document

01/04/101 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/101 April 2010 COMPANY NAME CHANGED RICOH UK LIMITED CERTIFICATE ISSUED ON 01/04/10

View Document

17/03/1017 March 2010 REDUCE ISSUED CAPITAL 08/03/2010

View Document

17/03/1017 March 2010 17/03/10 STATEMENT OF CAPITAL GBP 6000000

View Document

17/03/1017 March 2010 STATEMENT BY DIRECTORS

View Document

17/03/1017 March 2010 SOLVENCY STATEMENT DATED 08/03/10

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR EIJI KOMETHANI

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOWARD POTTER / 17/11/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED DAVID MILLS

View Document

11/11/0811 November 2008 DIRECTOR RESIGNED NIGEL PALMER

View Document

29/09/0829 September 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED IAN PETER WINHAM

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/08 FROM: NRG HOUSE 4 RUSHMILLS NORTHAMPTON NN4 7YB

View Document

31/03/0831 March 2008 COMPANY NAME CHANGED NRG GROUP UK LIMITED CERTIFICATE ISSUED ON 31/03/08; RESOLUTION PASSED ON 31/03/08

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 AUDITOR'S RESIGNATION

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/0227 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: GESTETNER HOUSE 4 RUSHMILLS NORTHAMPTON NN4 OYB

View Document

13/07/0113 July 2001 COMPANY NAME CHANGED NRG GROUP LIMITED CERTIFICATE ISSUED ON 13/07/01; RESOLUTION PASSED ON 05/07/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/985 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9827 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9827 January 1998 NC INC ALREADY ADJUSTED 22/12/97

View Document

27/01/9827 January 1998 ALTER MEM AND ARTS 22/12/97 NC INC ALREADY ADJUSTED 22/12/97 AUTH ALLOT OF SECURITY 22/12/97

View Document

27/01/9827 January 1998 � NC 10000000/29200000 22/12/97

View Document

27/01/9827 January 1998 ALTER MEM AND ARTS 22/12/97

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9513 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

04/09/944 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/944 September 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

03/07/943 July 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9313 December 1993 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

17/08/9317 August 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 COMPANY NAME CHANGED GESTETNER LIMITED CERTIFICATE ISSUED ON 13/11/92

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

27/08/9227 August 1992 RETURN MADE UP TO 15/08/92; CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/06/92

View Document

18/06/9218 June 1992 S386 DISP APP AUDS 08/06/92

View Document

05/06/925 June 1992 S386 DISP APP AUDS 23/08/91

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

09/09/919 September 1991 � NC 6000000/10000000 22/08/91

View Document

09/09/919 September 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/08/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 REGISTERED OFFICE CHANGED ON 01/10/90 FROM: G OFFICE CHANGED 01/10/90 OAK HOUSE BETTS WAY COUNTY OAK CRAWLEY SUSSEX RH10 2GB

View Document

01/10/901 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

05/09/905 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/905 April 1990 NC INC ALREADY ADJUSTED 28/03/90

View Document

05/04/905 April 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/03/90

View Document

06/02/906 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

29/08/8929 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: G OFFICE CHANGED 17/05/89 GESTETNER HOUSE 210 EUSTON ROAD LONDON NW1 2DA

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/894 April 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988 DIRECTOR RESIGNED

View Document

31/08/8831 August 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/08/8810 August 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: G OFFICE CHANGED 09/10/87 41 FAWLEY ROAD LONDON N17 9LT

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

14/09/8714 September 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 DIRECTOR RESIGNED

View Document

04/04/874 April 1987 DIRECTOR RESIGNED

View Document

03/12/863 December 1986 DIRECTOR RESIGNED

View Document

21/11/8621 November 1986 DIRECTOR RESIGNED

View Document

15/11/8615 November 1986 NEW DIRECTOR APPOINTED

View Document

26/08/8626 August 1986 NEW DIRECTOR APPOINTED

View Document

20/08/8620 August 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

24/07/8624 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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