IRRAG TRADING LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 STRUCK OFF AND DISSOLVED

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/10/1020 October 2010 DISS40 (DISS40(SOAD))

View Document

19/10/1019 October 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN ROBERT GOLDIE / 16/04/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT GOLDIE / 16/04/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANN GOLDIE / 16/04/2010

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/10/0923 October 2009 Annual return made up to 16 April 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual return made up to 16 April 2008 with full list of shareholders

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 COMPANY NAME CHANGED THE UK CAT CLOCK COMPANY LIMITED CERTIFICATE ISSUED ON 05/12/05

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: G OFFICE CHANGED 19/09/03 2 LAURENSFIELD TOTHILL STREET MINSTER RAMSGATE KENT CT12 4AE

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: G OFFICE CHANGED 06/05/03 C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 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