IRET SECURITIES INVESTMENTS LIMITED

Company Documents

DateDescription
22/09/1222 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/06/1222 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2012:LIQ. CASE NO.1

View Document

22/06/1222 June 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

08/06/128 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2012:LIQ. CASE NO.1

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 60 LONDON WALL LONDON EC2M 5TQ

View Document

08/06/118 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006825

View Document

08/06/118 June 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/06/118 June 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/04/117 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE

View Document

20/01/1120 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/04/10

View Document

09/11/109 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/10/1014 October 2010 PREVSHO FROM 31/12/2010 TO 22/04/2010

View Document

20/08/1020 August 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

20/08/1020 August 2010 REREG PLC TO PRI; RES02 PASS DATE:20/08/2010

View Document

20/08/1020 August 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/08/1020 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1020 August 2010 COMPANY NAME CHANGED RUGBY ESTATES INVESTMENT TRUST PLC CERTIFICATE ISSUED ON 20/08/10

View Document

20/08/1020 August 2010 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

07/07/107 July 2010 SECRETARY APPOINTED DAVID ARTHUR LOVE

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES

View Document

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED ROBERT ARCHIBALD GILCHRIST SINCLAIR

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED TREVOR CHARLES ASH

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED NICHOLAS HENRY CROOM THOMPSON

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED ROGER ST JOHN HULTON LEWIS

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED TJEERD BORSTLAP

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WATT

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP KENDALL

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDMER

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN GALAN

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 4 FARM STREET LONDON W1J 5RD

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

20/04/1020 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

09/09/099 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/0916 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/092 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 SECRETARY APPOINTED STEPHEN DOUGLAS JONES

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY WHITE

View Document

06/06/086 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/01/08

View Document

15/05/0815 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/089 May 2008 RETURN MADE UP TO 26/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/089 May 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN JONES

View Document

28/02/0828 February 2008 SECRETARY APPOINTED TIMOTHY SCOTT WHITE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

10/07/0710 July 2007 � IC 50002/2 14/06/07 � SR 50000@1=50000

View Document

10/07/0710 July 2007

View Document

04/06/074 June 2007 S-DIV 08/05/07

View Document

04/06/074 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/074 June 2007 NC INC ALREADY ADJUSTED 02/05/07

View Document

04/06/074 June 2007 NC INC ALREADY ADJUSTED 08/05/07

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: MITCHELL LANE, BRISTOL, BS1 6BU

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 Application to commence business

View Document

04/05/074 May 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/05/074 May 2007 APPLICATION COMMENCE BUSINESS

View Document

16/04/0716 April 2007 COMPANY NAME CHANGED FLARESPICE PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 16/04/07

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 Incorporation

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information