IRIS RESTORATION AND RECONSTRUCTION LIMITED

Company Documents

DateDescription
10/05/1610 May 2016 STRUCK OFF AND DISSOLVED

View Document

06/06/156 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

17/09/1417 September 2014 Annual return made up to 13 April 2013 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK PIGOTT / 01/04/2014

View Document

08/07/148 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

16/10/1316 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

10/05/1310 May 2013 Annual return made up to 13 April 2012 with full list of shareholders

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED VENTURA TILING LIMITED CERTIFICATE ISSUED ON 10/05/13

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1125 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 COMPANY NAME CHANGED HARBOURFRONT ESTATE AGENTS LIMITED CERTIFICATE ISSUED ON 27/04/11

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL PIGOTT

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 34 PANORAMA ROAD POOLE DORSET BH13 7RD

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER BURRY

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR NIGEL PATRICK PIGOTT

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHARLES BURRY / 01/01/2010

View Document

01/06/101 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

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