IBRC FINANCE LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

12/07/2412 July 2024 Previous accounting period shortened from 2024-12-31 to 2024-07-05

View Document

14/05/2414 May 2024 Satisfaction of charge 1 in full

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

16/12/2316 December 2023

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Statement of capital on 2023-12-16

View Document

16/12/2316 December 2023

View Document

16/12/2316 December 2023 Resolutions

View Document

30/11/2330 November 2023 Memorandum and Articles of Association

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

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

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

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

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

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

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

02/08/162 August 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

22/06/1622 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1618 April 2016 Annual return made up to 11 June 2014 with full list of shareholders

View Document

18/04/1618 April 2016 Annual return made up to 11 June 2015 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR JAMES EDNIE BRYDIE

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 10 OLD JEWRY LONDON EC2R 8DN

View Document

11/04/1611 April 2016 ORDER OF COURT - RESTORATION

View Document

28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 APPLICATION FOR STRIKING-OFF

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 05/09/2013

View Document

13/06/1313 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

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

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

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

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 11/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 11/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 11/06/2010

View Document

23/10/0923 October 2009 AUDITOR'S RESIGNATION

View Document

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

View Document

10/10/0910 October 2009 AUDITOR'S RESIGNATION

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 AMENDING FORM 122 DATED 26/09/08. ADDITIONAL 900 @ £1 REDEEMED. CORRECT FIGURE WAS 3499900 @ £1.

View Document

26/06/0926 June 2009 AMENDING RESOLUTION RE REDEMPTION OF 3499900 B ORD SHARES ON 4/9/08 23/06/2009

View Document

30/09/0830 September 2008 GBP SR 3499000@1

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR APPOINTED THOMAS PASCHAL WALSH

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MURRAY

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR ALEC MITCHELL

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SPRINGHAM

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

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

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

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

View Document

06/07/986 July 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

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

View Document

11/07/9711 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/08/9614 August 1996 SECRETARY RESIGNED

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/10/9328 October 1993 VARYING SHARE RIGHTS AND NAMES 22/09/93

View Document

28/10/9328 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9310 August 1993 COMPANY NAME CHANGED ANGLO IRISH COMMERCIAL MORTGAGES LIMITED CERTIFICATE ISSUED ON 10/08/93

View Document

09/07/939 July 1993 COMPANY NAME CHANGED LOOKVALE LIMITED CERTIFICATE ISSUED ON 12/07/93

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

23/06/9323 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9323 June 1993 ALTER MEM AND ARTS 21/06/93

View Document

11/06/9311 June 1993 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