IRIS COATINGS LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WAGMAN

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN QUINN

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOLSTEN

View Document

02/10/142 October 2014 SOLVENCY STATEMENT DATED 26/09/14

View Document

02/10/142 October 2014 STATEMENT BY DIRECTORS

View Document

02/10/142 October 2014 REDUCE ISSUED CAPITAL 26/09/2014

View Document

02/10/142 October 2014 02/10/14 STATEMENT OF CAPITAL GBP 1

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR MARTIN GRAY

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUKHPAL SINGH AHLUWALIA

View Document

15/04/1415 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR SUKHPAL SINGH AHLUWALIA

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR JOHN QUINN

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR JOSEPH HOLSTEN

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR ROBERT WAGMAN

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASTERS

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN MASTERS

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE ELLIOT

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK HARNWELL

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LEEMING

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR RICHARD KENNETH STEER

View Document

28/08/1328 August 2013 CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM
C/O COTSWOLD ACCOUNTANCY LIMITED
OLD FORGE COURT IRON CROSS
SALFORD PRIORS
EVESHAM
WORCESTERSHIRE
WR11 8SH
UNITED KINGDOM

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR STEVE HORNE

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR DAVID WILLIAM BEAK

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

06/04/126 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE WOOD

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM
1 CROFT COURT CROFT LANE
TEMPLE GRAFTON
ALCESTER
WARWICKSHIRE
B49 6PW

View Document

01/04/101 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 COMPANY NAME CHANGED INDEPENDENT REFINISH INDUSTRY SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 13/10/09

View Document

05/10/095 October 2009 CHANGE OF NAME 23/09/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEEMING / 05/03/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM
THE MILL HOUSE BOUNDARY ROAD
LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 9QN
UNITED KINGDOM

View Document

04/12/084 December 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR REGINALD WATKINS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM
THE MILL HOUSE
BOUNDARY ROAD LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 9UN

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR AKIS GEORGHIADES

View Document

01/12/071 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM:
CHESS CHAMBERS
2 BROADWAY COURT
CHESHAM
BUCKINGHAMSHIRE HP5 1EG

View Document

17/04/0217 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

05/03/015 March 2001 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