ANNIE IRVING LIMITED



Company Documents

DateDescription
30/05/1730 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1717 May 2017 APPLICATION FOR STRIKING-OFF

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

26/01/1626 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
29/12/1429 December 2014 Annual return made up to 26 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
30/12/1330 December 2013 Annual return made up to 26 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
09/01/139 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts For Year Ended 31/03/12

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1128 December 2011 Annual return made up to 26 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual return made up to 26 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNIE IRVING / 26/12/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: 27 MORTIMER STREET LONDON W1T 3BL

View Document

08/08/088 August 2008 SECRETARY APPOINTED PAUL SPENCER-THOMPSON

View Document

08/08/088 August 2008 SECRETARY RESIGNED RAFICQ ABDULLA

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 26/12/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/01/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document



07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 14/16 GREAT PORTLAND STREET LONDON W1N 6BL

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: 6TH FLOOR SOUTH BRETTENHAM HOUSE LANCASTER LONDON WC2E 7EW

View Document

10/01/9610 January 1996 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/12/9413 December 1994 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94 FROM: 6TH FLOOR 9 KINGSWAY LONDON WC2B 6XF

View Document

05/01/945 January 1994 SECRETARY RESIGNED

View Document

05/01/945 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9313 August 1993 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/02/9313 February 1993 NEW SECRETARY APPOINTED

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE

View Document

23/12/9223 December 1992 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/12/9112 December 1991 RETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 S366A DISP HOLDING AGM 01/11/91 S252 DISP LAYING ACC 01/11/91 S386 DISP APP AUDS 01/11/91

View Document

01/11/911 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/02/9121 February 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 AUDITOR'S RESIGNATION

View Document

25/05/9025 May 1990 RETURN MADE UP TO 24/12/89; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/04/8913 April 1989 WD 03/04/89 AD 28/03/89--------- � SI 98@1=98 � IC 2/100

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/06/8820 June 1988 COMPANY NAME CHANGED PUNCRAFT LIMITED CERTIFICATE ISSUED ON 21/06/88

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: G OFFICE CHANGED 18/05/88 34, SOUTH MOLTON STREET, LONDON. W1Y 2BP

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM: G OFFICE CHANGED 06/05/88 183/185 BERMONDSEY STREET LONDON SE1 3UW

View Document

06/05/886 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 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