I.V.R.B. LIMITED

Company Documents

DateDescription
25/09/0925 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/095 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/0914 May 2009 APPLICATION FOR STRIKING-OFF

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/01/0916 January 2009 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: STANDARDS BUILDINGS 4TH FLOOR - 94 HOPE STREET GLASGOW STRATHCLYDE G2 6PH

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0529 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 � NC 100/182 03/12/04 AUTH ALLOT OF SECURITY 03/12/04 VARY SHARE RIGHTS/NAME 03/12/04

View Document

08/12/048 December 2004 NC INC ALREADY ADJUSTED 11/11/04

View Document

08/12/048 December 2004 � NC 100/182 03/12/04

View Document

08/12/048 December 2004 S-DIV 03/12/04

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 COMPANY NAME CHANGED EXCHANGELAW (NO.317) LIMITED CERTIFICATE ISSUED ON 13/02/03

View Document

11/07/0211 July 2002 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