IRIS RECONSTRUCTION LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
UNIT 17 SHAKESPEAR BUSINESS CENTRE
HATHAWAY CLOSE
EASTLEIGH
HAMPSHIRE
SO50 4SR
ENGLAND

View Document

25/03/1525 March 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/12/147 December 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
2 MARINERS HOUSE
COPSE LANE HAMBLE
SOUTHAMPTON
SO31 4QH

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057284900002

View Document

06/03/146 March 2014 SECRETARY APPOINTED MR MICHAEL KERR

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR NATALIE ELOI-TERRELL

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR MICHAEL KERR

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ELOI-TERRELL / 08/02/2014

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL PIGOTT

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MS NATALIE ELOI-TERRELL

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERR

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR NIGEL PATRICK PIGOTT

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR MICHAEL BRIAN KERR

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG WEBB

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
THE OLD BAKERY 23A WORTHINGTON CRESCENT
POOLE
DORSET
BH14 8BW
ENGLAND

View Document

09/07/139 July 2013 DISS40 (DISS40(SOAD))

View Document

08/07/138 July 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

08/07/138 July 2013 COMPANY NAME CHANGED THE SANDBANKS DESIGN AND BUILD COMPANY LIMITED
CERTIFICATE ISSUED ON 08/07/13

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR CRAIG WEBB

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERR

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR MICHAEL BRIAN KERR

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL PIGOTT

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM THE OLD BAKERY 23A WORTHINGTON CRESCENT POOLE DORSET BH14 8BW ENGLAND

View Document

06/09/126 September 2012 TERMINATE DIR APPOINTMENT

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM OFFICE 26 26 KENNINGTON ROAD POOLE DORSET BH17 0GF

View Document

06/09/126 September 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL PIGOTT

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR NIGEL PATRICK PIGOTT

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SPETCH

View Document

18/04/1218 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

07/06/117 June 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/01/1121 January 2011 Annual return made up to 2 March 2010 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SPETCH / 01/01/2010

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL PIGOTT / 01/01/2010

View Document

23/11/1023 November 2010 Annual return made up to 2 March 2009 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 23A WORTHINGTON CRESCENT THE OLD BAKERY POOLE DORSET BH14 8BW

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CULLEY

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED JEFFREY SPETCH

View Document

21/08/0921 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 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