- Company Overview for IRISH ANGLO PROPERTIES LIMITED (04662998)
- Filing history for IRISH ANGLO PROPERTIES LIMITED (04662998)
- People for IRISH ANGLO PROPERTIES LIMITED (04662998)
- Charges for IRISH ANGLO PROPERTIES LIMITED (04662998)
- Insolvency for IRISH ANGLO PROPERTIES LIMITED (04662998)
- More for IRISH ANGLO PROPERTIES LIMITED (04662998)
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) |
---|---|---|---|
30 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from Suite 4 Kingsway Business Centre 140 Kingsway Burnage Manchester M19 2BB to Apartment 6 Poplar Court Moss Lane East Manchester M16 7DH on 18 August 2016 | |
20 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | AP01 | Appointment of Mr Michael Francis Boyle as a director on 1 March 2014 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 May 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
30 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
29 Jun 2010 | TM02 | Termination of appointment of Christina Devereaux as a secretary | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
17 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued |