Advanced company searchLink opens in new window

THE INVESTOR RELATIONS PARTNERSHIP LIMITED

Company number 04980069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2009 363a Return made up to 01/12/08; full list of members
28 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
01 May 2008 363a Return made up to 01/12/07; full list of members
01 May 2008 287 Registered office changed on 01/05/2008 from fairlea house 97 farnham road guildford surrey GU2 7PF
01 May 2008 288c Secretary's Change of Particulars / geoffrey fieldong / 01/12/2007 / Surname was: fieldong, now: fielding; HouseName/Number was: , now: 49; Street was: fairlea 97 farnham road, now: wodeland avenue; Post Code was: GU2 7PF, now: GU2 4JZ; Country was: , now: united kingdom
01 May 2008 288c Director's Change of Particulars / geoffrey fielding / 01/12/2007 / HouseName/Number was: , now: 49; Street was: fairlea house, now: wodeland avenue; Area was: 97 farnham road, now: ; Post Code was: GU2 7PF, now: GU2 4JZ; Country was: , now: united kingdom
29 Apr 2008 AA Total exemption small company accounts made up to 31 December 2006
17 Apr 2007 AA Total exemption small company accounts made up to 31 December 2005
02 Mar 2007 363s Return made up to 01/12/06; full list of members
26 Jun 2006 AA Total exemption small company accounts made up to 31 December 2004
27 Jan 2006 363s Return made up to 01/12/05; full list of members
21 Mar 2005 363s Return made up to 01/12/04; full list of members
02 Mar 2005 287 Registered office changed on 02/03/05 from: 8 great james street london WC1N 3DF
19 Jan 2004 288a New secretary appointed
19 Jan 2004 288a New director appointed
19 Jan 2004 288a New director appointed
13 Jan 2004 288b Director resigned
13 Jan 2004 288b Secretary resigned
01 Dec 2003 NEWINC Incorporation