- Company Overview for IBRC CARRY PARTNER LIMITED (04577702)
- Filing history for IBRC CARRY PARTNER LIMITED (04577702)
- People for IBRC CARRY PARTNER LIMITED (04577702)
- More for IBRC CARRY PARTNER LIMITED (04577702)
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) |
---|---|---|---|
18 Apr 2016 | AA | Full accounts made up to 31 December 2014 | |
18 Apr 2016 | AA | Full accounts made up to 31 December 2013 | |
18 Apr 2016 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2016-04-18
|
|
08 Apr 2016 | AC92 | Restoration by order of the court | |
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2014 | DS01 | Application to strike the company off the register | |
23 Jun 2014 | AD01 | Registered office address changed from C/O Irish Bank Resolution Corporation Limited 10 Old Jewry London EC2R 8DN on 23 June 2014 | |
15 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
08 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Sep 2013 | CH01 | Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 | |
22 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
08 Nov 2011 | AD01 | Registered office address changed from C/O C/O Anglo Irish Bank Corporation Limited 10 Old Jewry London EC2R 8DN United Kingdom on 8 November 2011 | |
14 Oct 2011 | CERTNM |
Company name changed anglo irish carry partner LIMITED\certificate issued on 14/10/11
|
|
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Mar 2011 | CH01 | Director's details changed for Mr Fredrick Gordon Parker on 17 March 2011 | |
05 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
24 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
25 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Mr Thomas Paschal Walsh on 25 November 2009 | |
25 Nov 2009 | CH03 | Secretary's details changed for Mr Gordon Parker on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Fredrick Gordon Parker on 25 November 2009 |