IREVOLUTION LIMITED

Company Documents

DateDescription
04/01/124 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/114 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

22/07/1122 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2011:LIQ. CASE NO.1

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM JONATHAN MARK BIRCH 66 WIGMORE STREET LONDON W1U 2SB

View Document

17/01/1117 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2010:LIQ. CASE NO.1

View Document

20/07/1020 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2010:LIQ. CASE NO.1

View Document

07/07/097 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/06/0926 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005328,00009159

View Document

26/06/0926 June 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/09 FROM: GISTERED OFFICE CHANGED ON 26/06/2009 FROM, ONE THREADNEEDLE STREET, LONDON, EC2R 8AY

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/09 FROM: GISTERED OFFICE CHANGED ON 01/06/2009 FROM, FIRST FLOOR STATION HOUSE, 4-8 HIGH STREET YIEWSLEY, WEST DRAYTON, MIDDLESEX, UB7 7DJ

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: INITY COURT, 16 JOHN DALTON STREET, MANCHESTER, M60 8HS

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: RST FLOOR STATION HOUSE, 4-8 HIGH STREET YIEWSLEY, WEST DRAYTON, MIDDLESEX UB7 7DJ

View Document

16/09/0316 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/05/04

View Document

16/09/0316 September 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 AUDITOR'S RESIGNATION

View Document

07/08/037 August 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS; AMEND

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/05/0227 May 2002 NC INC ALREADY ADJUSTED 25/04/02

View Document

27/05/0227 May 2002 � NC 1000000/2000000 25/0

View Document

08/03/028 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 COMPANY NAME CHANGED INTEGRATION LIMITED CERTIFICATE ISSUED ON 11/01/02; RESOLUTION PASSED ON 09/01/02

View Document

20/12/0120 December 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

10/12/0110 December 2001 AUDITOR'S RESIGNATION

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 TRANSFER OF SHARES 07/06/01 RE AGREEMENT 06/06/01 SALE & PURCHASE AG`MENT 07/06/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: CHAPEL COURT, 126 CHURCH ROAD, HAYES, MIDDX UB3 2LW

View Document

01/05/991 May 1999 � NC 100000/1000000 01/04/99

View Document

01/05/991 May 1999 NC INC ALREADY ADJUSTED 01/04/99

View Document

01/05/991 May 1999 S-DIV 01/04/99

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

13/11/9513 November 1995

View Document

13/11/9513 November 1995 SECRETARY RESIGNED

View Document

07/07/957 July 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

11/07/9411 July 1994 OFFER TOCONVERT LOANSTK 30/04/94

View Document

19/04/9419 April 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 03/03/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994

View Document

19/04/9419 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93

View Document

18/05/9318 May 1993

View Document

18/05/9318 May 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/924 December 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

25/11/9225 November 1992 REGISTERED OFFICE CHANGED ON 25/11/92 FROM: DOLPHIN COURT, KINGSMEAD ROAD LOUDWATER, HIGH WYCOMBE, BUCKS HP11 1XE

View Document

25/11/9225 November 1992 ADOPT MEM AND ARTS 20/10/92

View Document

25/11/9225 November 1992 � NC 100/100000 20/10/92

View Document

08/06/928 June 1992 COMPANY NAME CHANGED ABRAHEATH LIMITED CERTIFICATE ISSUED ON 09/06/92

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9216 April 1992 ALTER MEM AND ARTS 27/03/92

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92 FROM: LINCOLN'S INN FIELDS, LONDON, WC2A 3PF

View Document

16/04/9216 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 Incorporation

View Document

03/03/923 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information