IRIS AVIONICS LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

14/05/1314 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1321 February 2013 APPLICATION FOR STRIKING-OFF

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR RICHARD WILLIAM JOHN BARSBY

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/10/125 October 2012 PREVEXT FROM 31/01/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

21/03/1121 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 100.00

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED THE HONOURABLE ANDREW MORAY STUART

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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