IRIS MEDIA SOLUTIONS LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 STRUCK OFF AND DISSOLVED

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HOLDSWORTH / 25/03/2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 2 HIGH STREET DRONFIELD SHEFFIELD SOUTH YORKSHIRE S18 1PY

View Document

29/04/1029 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKE RAINBOW / 25/03/2010

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED NICOLA HOLDSWORTH

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: GISTERED OFFICE CHANGED ON 20/04/2009 FROM 17 NAPIER COURT OFF GANDER LANE CHESTERFIELD DERBYSHIRE S43 4PZ

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED JAKE RAINBOW

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

25/03/0925 March 2009 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