IRREFUTABLE LIMITED

Company Documents

DateDescription
04/04/174 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1717 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1710 January 2017 APPLICATION FOR STRIKING-OFF

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

04/05/164 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/04/1523 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
15 HOBART ROAD
HEATH HAYES
CANNOCK
STAFFORDSHIRE
WS12 2SG

View Document

24/03/1424 March 2014 TERMINATE SEC APPOINTMENT

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/10/1217 October 2012 COMPANY NAME CHANGED PENWRIGHT IT LTD CERTIFICATE ISSUED ON 17/10/12

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

24/03/1124 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MISS CHARLOTTE WARNER

View Document

15/03/1015 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

15/03/1015 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PENWRIGHT / 01/01/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY DENIS PENWRIGHT

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/09 FROM: GISTERED OFFICE CHANGED ON 07/02/2009 FROM ANTHONY PENWRIGHT, 19 GLENDENE ROAD, HEDNESFORD CANNOCK STAFFS WS12 1QJ

View Document

14/01/0914 January 2009 RETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 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