IRP REALISATIONS LIMITED

Company Documents

DateDescription
10/10/1910 October 2019 O/C RESTORATION - PREV IN LIQ CVL

View Document

28/05/1128 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/02/1128 February 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/02/1128 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2011

View Document

20/09/1020 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2010

View Document

26/03/1026 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010

View Document

29/09/0929 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2009

View Document

09/10/089 October 2008 AUDITOR'S RESIGNATION

View Document

09/09/089 September 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/09/089 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/089 September 2008 STATEMENT OF AFFAIRS/4.19

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM PLATTS LANE OUGHTIBRIDGE SHEFFIELD S35 0HP

View Document

30/05/0830 May 2008 COMPANY NAME CHANGED INTERMET REFRACTORY PRODUCTS LIMITED CERTIFICATE ISSUED ON 03/06/08

View Document

28/12/0728 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/03/06

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 AUDITOR'S RESIGNATION

View Document

07/01/027 January 2002 £ IC 125361/116667 14/12/01 £ SR 8694@1=8694

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/98

View Document

23/07/9823 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/03/95

View Document

17/10/9517 October 1995 POS 8694X£1 SHRS 27/07/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

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

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

View Document

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

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 28/03/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9421 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9421 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9421 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/93

View Document

19/08/9319 August 1993 £ IC 161361/125361 16/07/93 £ SR 36000@1=36000

View Document

12/08/9312 August 1993 P.O.S 36000 £1 SHS 14/07/93

View Document

10/08/9310 August 1993 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/03/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

11/05/9111 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9118 March 1991 £ IC 171929/161361 25/01/91 £ SR 10568@1=10568

View Document

27/02/9127 February 1991 REDEMPTION 10 568 A ORD 08/02/91

View Document

14/12/9014 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/03/90

View Document

24/08/9024 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/03/89

View Document

11/10/8911 October 1989 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/897 August 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

19/09/8819 September 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/03/88

View Document

07/06/887 June 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/878 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/8724 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/04/8710 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 ALLOTMENT OF SHARES

View Document

08/04/878 April 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 COMPANY NAME CHANGED GAINFABLE LIMITED CERTIFICATE ISSUED ON 24/03/87

View Document

04/02/874 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

23/01/8723 January 1987 GAZETTABLE DOCUMENT

View Document

18/11/8618 November 1986 CERTIFICATE OF INCORPORATION

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