IBRC ASSET FINANCE LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

08/08/248 August 2024 Application to strike the company off the register

View Document

02/08/242 August 2024 Previous accounting period shortened from 2024-12-31 to 2024-07-05

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

08/05/248 May 2024 Statement of capital on 2024-05-08

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Memorandum and Articles of Association

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/08/1518 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 10 OLD JEWRY LONDON EC2R 8DN

View Document

04/06/144 June 2014 ADOPT ARTICLES 27/05/2014

View Document

29/05/1429 May 2014 29/05/14 STATEMENT OF CAPITAL GBP 1000000 29/05/14 STATEMENT OF CAPITAL EUR 100000

View Document

29/05/1429 May 2014 REDUCE ISSUED CAPITAL 28/05/2014

View Document

29/05/1429 May 2014 SOLVENCY STATEMENT DATED 28/05/14

View Document

29/05/1429 May 2014 STATEMENT BY DIRECTORS

View Document

28/05/1428 May 2014 27/05/14 STATEMENT OF CAPITAL EUR 100000 27/05/14 STATEMENT OF CAPITAL GBP 3524605945

View Document

17/12/1317 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/1317 December 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

17/12/1317 December 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/12/1317 December 2013 REREG PLC TO PRI; RES02 PASS DATE:14/12/2013

View Document

17/12/1317 December 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/12/1311 December 2013 ADOPT ARTICLES 20/11/2013

View Document

25/11/1325 November 2013 19/11/13 STATEMENT OF CAPITAL EUR 1220100001

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 25/07/2010

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY

View Document

05/09/135 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/125 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED ANGLO IRISH ASSET FINANCE PLC CERTIFICATE ISSUED ON 14/10/11

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 18/08/2011

View Document

01/09/111 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDNIE BRYDIE / 18/08/2011

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED JAMES BRADLEY

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAARTEN VAN EDEN

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 17/03/2011

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 17/03/2011

View Document

13/09/1013 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR MAARTEN KIMBALD VAN EDEN

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN LINEHAN

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR DECLAN QUILLIGAN

View Document

23/10/0923 October 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

23/10/0923 October 2009 AUDITOR'S RESIGNATION

View Document

10/10/0910 October 2009 AUDITOR'S RESIGNATION

View Document

20/08/0920 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM C/O ANGLO IRISH BANK CORPORATION PLC 10 OLD JEWRY LONDON EC2R 8DN

View Document

27/03/0927 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/12/084 December 2008 NC INC ALREADY ADJUSTED 18/11/08

View Document

04/12/084 December 2008 GBP NC 300000000/3300000000 18/11/2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MURRAY

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED JAMES BRYDIE

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SPRINGHAM

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR ALEC MITCHELL

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED THOMAS PASCHAL WALSH

View Document

08/11/078 November 2007 NC INC ALREADY ADJUSTED 28/09/07

View Document

19/10/0719 October 2007 £ NC 200000000/300000000 28

View Document

08/10/078 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/03/0724 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 EUR NC 0/100000 27/11

View Document

11/12/0611 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/0611 December 2006 NC INC ALREADY ADJUSTED 27/11/06

View Document

11/12/0611 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/068 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: C/O ANGLO IRISH BANK 10 OLD JEWAY LONDON EC3R 8DN

View Document

26/09/0526 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NC INC ALREADY ADJUSTED 30/09/04

View Document

09/06/059 June 2005 £ NC 50000000/200000000 30

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/04/028 April 2002 NC INC ALREADY ADJUSTED 20/06/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 £ NC 10000000/50000000 20/

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02

View Document

08/04/028 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/028 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/04/028 April 2002 INCREASE ISS CAP 20/06/01

View Document

08/04/028 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED

View Document

14/08/9614 August 1996 SECRETARY RESIGNED

View Document

18/10/9518 October 1995 REREGISTRATION PRI-PLC 05/10/95

View Document

18/10/9518 October 1995 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/10/9518 October 1995 BALANCE SHEET

View Document

18/10/9518 October 1995 AUDITORS' STATEMENT

View Document

18/10/9518 October 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/10/9518 October 1995 AUDITORS' REPORT

View Document

18/10/9518 October 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/10/9518 October 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/10/9518 October 1995 ADOPT MEM AND ARTS 05/10/95

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 COMPANY NAME CHANGED WINDLINE LIMITED CERTIFICATE ISSUED ON 29/09/95

View Document

26/09/9526 September 1995 £ NC 100/10000000 15/09/95

View Document

26/09/9526 September 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 NEW SECRETARY APPOINTED

View Document

13/09/9513 September 1995 SECRETARY RESIGNED

View Document

13/09/9513 September 1995 ADOPT MEM AND ARTS 08/09/95

View Document

13/09/9513 September 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM: 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

14/08/9514 August 1995 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