IRISYS TRUSTEES LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1210 December 2012 APPLICATION FOR STRIKING-OFF

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 SECRETARY APPOINTED MR DEREK CHARLES STONE

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM
PARK CIRCLE TITHE BARN WAY
SWAN VALLEY
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 9BG

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED DEREK CHARLES STONE

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY IAN ZANT BOER

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CLAYSON

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN ZANT BOER

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER KENDRICK

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED PAUL WILLEM EVERARD MARIA JANISSEN

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED HERMAN WARNSHUIS

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN KENDRICK / 09/05/2012

View Document

24/06/1124 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 SAIL ADDRESS CHANGED FROM:
C/O C/O EMW PICTON HOWELL LLP
SEEBECK HOUSE 1 SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
UNITED KINGDOM

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN KENDRICK / 16/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES CLAYSON / 16/04/2011

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN ZANT BOER / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ZANT BOER / 01/10/2009

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM:
TOWCESTER MILL
MOAT LANE
TOWCESTER
NORTHAMPTON NN12 6AD

View Document

03/07/063 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM:
SECKLOE HOUSE
101 NORTH 13TH STREET
CENTRAL MILTON KEYNES
MK9 3NU

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 COMPANY NAME CHANGED
SECKLOE 87 LIMITED
CERTIFICATE ISSUED ON 24/09/01

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 Incorporation

View Document

31/05/0131 May 2001 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