IRESOLUTIONS.CO.UK LTD

Company Documents

DateDescription
29/01/1329 January 2013 FIRST GAZETTE

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE LUNN

View Document

16/02/1216 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LUNN / 06/01/2012

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/05/1131 May 2011 DISS40 (DISS40(SOAD))

View Document

28/05/1128 May 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

22/10/1022 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

05/04/105 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE BAYLEY / 01/10/2009

View Document

26/11/0926 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/12/061 December 2006 � NC 100/1000 15/08/06

View Document

01/12/061 December 2006 NC INC ALREADY ADJUSTED 15/08/06

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: G OFFICE CHANGED 17/05/03 57 MARSHALL AVENUE BOGNOR REGIS WEST SUSSEX PO21 2TR

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 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