IRIS AUTOMOTIVE LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/123 December 2012 APPLICATION FOR STRIKING-OFF

View Document

09/10/129 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
PRIORY CLOSE ST MARYS GATE
LANCASTER
LA1 1XB

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

30/09/1130 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/10/101 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW EDWARDS / 11/09/2010

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

21/10/0921 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
C/O LONSDALE & PARTNERS
PRIORY CLOSE
SAINT MARYS GATE LANCASTER
LANCASHIRE
LA1 1XB

View Document

01/10/081 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/11/0623 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

18/11/0418 November 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04

View Document

15/01/0315 January 2003

View Document

10/01/0310 January 2003 COMPANY NAME CHANGED
BUYSPEED LIMITED
CERTIFICATE ISSUED ON 10/01/03

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 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