I.V.R.S. MECHANICAL HANDLING LTD

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 APPLICATION FOR STRIKING-OFF

View Document

07/06/127 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY CAROL HAINES

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES

View Document

10/06/1110 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL HAINES / 09/06/2011

View Document

08/02/118 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN VICTOR RAYMOND SKUSE / 26/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUGHES / 26/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 28 KENT ROAD CONGRESBURY BRISTOL NORTH SOMERSET BS49 5BA UNITED KINGDOM

View Document

26/05/0926 May 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