- Company Overview for INDUSTRIAL RESOURCES (UK) LIMITED (03324071)
- Filing history for INDUSTRIAL RESOURCES (UK) LIMITED (03324071)
- People for INDUSTRIAL RESOURCES (UK) LIMITED (03324071)
- More for INDUSTRIAL RESOURCES (UK) LIMITED (03324071)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Feb 2012 | AR01 |
Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
21 Apr 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
21 Apr 2010 | TM02 | Termination of appointment of Eis Haines Watts Limited as a secretary | |
21 Apr 2010 | CH01 | Director's details changed for Peter John Gibson on 1 January 2010 | |
06 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
08 Mar 2010 | AD01 | Registered office address changed from 3rd Floor 7 - 10 Chandos Street London W1G 9DQ on 8 March 2010 | |
26 Aug 2009 | AAMD | Amended accounts made up to 30 June 2008 | |
29 May 2009 | 363a | Return made up to 25/02/09; full list of members | |
29 May 2009 | 287 | Registered office changed on 29/05/2009 from 3RD floor 7-10 chandos street london W1G 9DQ | |
29 May 2009 | 353 | Location of register of members | |
29 May 2009 | 190 | Location of debenture register | |
28 May 2009 | 288c | Director's Change of Particulars / peter gibson / 31/12/2008 / Nationality was: british, now: new zealander; HouseName/Number was: the mews, now: 551; Street was: paddock place, now: ponte vedra boulevard; Area was: high street, now: ; Post Town was: ascot, now: ponte vedra beach; Region was: berkshire, now: florida; Post Code was: SL5 7HB, now: ; | |
28 May 2009 | 288c | Secretary's Change of Particulars / eis haines watts LIMITED / 31/12/2008 / HouseName/Number was: , now: 3RD; Street was: 3RD floor 7-10 chandos street, now: floor; Area was: , now: 7 - 10 chandos street; Country was: , now: united kingdom | |
21 Dec 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
02 Jul 2008 | 363a | Return made up to 25/02/08; full list of members | |
02 Jul 2008 | 288c | Director's Change of Particulars / peter gibson / 24/02/2008 / | |
26 Jun 2008 | 288c | Director's Change of Particulars / martin peters / 29/05/2008 / HouseName/Number was: , now: 170; Street was: 32 the ridgeway, now: chiltern court; Area was: rothley, now: baker street; Post Town was: leicester, now: london; Post Code was: LE7 7LE, now: NW1 5SJ | |
22 Apr 2008 | 288c | Director's Change of Particulars / peter gibson / 24/02/2008 / Nationality was: new zealand, now: british; HouseName/Number was: , now: the mews; Street was: pinehurst, now: paddock place; Area was: sherbourne drive, now: high street; Post Code was: SL5 0LG, now: SL5 7HB | |
14 Jun 2007 | 288b | Director resigned |