IRREGULAR DESIGN LTD

Company Documents

DateDescription
26/08/1426 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNNE

View Document

01/05/141 May 2014 APPLICATION FOR STRIKING-OFF

View Document

20/04/1420 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY EMMA BEARCHELL

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR SWENSON

View Document

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM
C/O ROB DUNNE
66-72 CHAPELTOWN STREET
MANCHESTER
M1 2WH
UNITED KINGDOM

View Document

07/01/147 January 2014 PREVEXT FROM 31/07/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EMMET DUNNE / 01/07/2013

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 SECRETARY APPOINTED MISS EMMA MARIE BEARCHELL

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR ALASDAIR CHARLES WRAY SWENSON

View Document

23/07/1223 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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