- Company Overview for IRSMARKETING LIMITED (05586068)
- Filing history for IRSMARKETING LIMITED (05586068)
- People for IRSMARKETING LIMITED (05586068)
- Charges for IRSMARKETING LIMITED (05586068)
- Insolvency for IRSMARKETING LIMITED (05586068)
- More for IRSMARKETING LIMITED (05586068)
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 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
31 Jul 2014 | MR01 | Registration of charge 055860680005, created on 29 July 2014 | |
10 Jun 2014 | MR01 | Registration of charge 055860680004 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
07 Oct 2013 | CH01 | Director's details changed for Iain Borrowman on 7 October 2013 | |
07 Oct 2013 | CH01 | Director's details changed for Paul Robert Stewart on 7 October 2013 | |
08 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
08 Oct 2012 | CH01 | Director's details changed for Iain Borrowman on 1 October 2012 | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
11 Oct 2011 | CH01 | Director's details changed for Simone Elizabeth Stewart on 7 October 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Paul Robert Stewart on 7 October 2011 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Mar 2011 | CH01 | Director's details changed for Simone Elizabeth Stewart on 17 March 2011 | |
17 Mar 2011 | CH01 | Director's details changed for Paul Robert Stewart on 17 March 2011 | |
17 Mar 2011 | CH03 | Secretary's details changed for Simone Elizabeth Stewart on 17 March 2011 | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Simone Elizabeth Stewart on 7 October 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Paul Robert Stewart on 7 October 2010 |