IRISC CLAIMS MANAGEMENT LIMITED

Company Documents

DateDescription
26/12/1226 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN

View Document

26/09/1226 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/10/1117 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2011:LIQ. CASE NO.1

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR YVONNE FISHER

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL

View Document

06/10/106 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008706

View Document

06/10/106 October 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/10/106 October 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED YVONNE JANE FISHER

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED STEPHEN DUDLEY GALE

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD CRUTTWELL

View Document

01/04/101 April 2010 DIRECTOR APPOINTED PAUL FRANCIS CLAYDEN

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAP

View Document

19/11/0919 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MICHAEL CONRAD HEAP

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ORAM

View Document

07/11/087 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/12/0117 December 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: OYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8DF

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/11/9917 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: LSINGHAM HOUSE, 35 SEETHING LANE LONDON, EC3N 4AH

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NC INC ALREADY ADJUSTED 21/10/98

View Document

12/11/9812 November 1998 � NC 1000/100000000 21/10/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 COMPANY NAME CHANGED IRISC (LONDON) LIMITED CERTIFICATE ISSUED ON 22/10/98

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996

View Document

08/03/968 March 1996

View Document

08/03/968 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/968 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996

View Document

29/02/9629 February 1996

View Document

29/02/9629 February 1996 S252 DISP LAYING ACC 05/12/95

View Document

29/02/9629 February 1996 S366A DISP HOLDING AGM 05/12/95

View Document

29/02/9629 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996

View Document

29/02/9629 February 1996 EXEMPTION FROM APPOINTING AUDITORS 14/11/95

View Document

11/12/9511 December 1995 COMPANY NAME CHANGED IRISC LIMITED CERTIFICATE ISSUED ON 12/12/95

View Document

26/10/9526 October 1995 SECRETARY RESIGNED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 Incorporation

View Document

13/10/9513 October 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