IRR 2008 LIMITED

Company Documents

DateDescription
25/06/1025 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/03/1025 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/03/1017 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2010

View Document

11/02/0911 February 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/02/0911 February 2009 STATEMENT OF AFFAIRS/4.19

View Document

11/02/0911 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM ATLAS HOUSE 1 ST GEORGE'S SQUARE BOLTON BL1 2HB

View Document

31/12/0831 December 2008 COMPANY NAME CHANGED IMAGINE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: ASPINALL HOUSE ASPINALL WAY MIDDLEBROOK BOLTON BL6 6QQ

View Document

28/12/0528 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/022 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

04/08/014 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: MILLHOUSE TALBOT CLOSE ROSSENDALE LANCASHIRE BB4 6EF

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0015 November 2000 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