- Company Overview for IRISNDT SYSTEMS UK LIMITED (05670372)
- Filing history for IRISNDT SYSTEMS UK LIMITED (05670372)
- People for IRISNDT SYSTEMS UK LIMITED (05670372)
- Charges for IRISNDT SYSTEMS UK LIMITED (05670372)
- More for IRISNDT SYSTEMS UK LIMITED (05670372)
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) |
---|---|---|---|
05 Feb 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Mike Bazzi on 5 February 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Jim Sheard on 5 February 2010 | |
05 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Feb 2010 | AD02 | Register inspection address has been changed | |
05 Feb 2010 | CH01 | Director's details changed for Martin Peacock on 5 February 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Simon Butler on 5 February 2010 | |
22 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
06 Feb 2009 | 363a | Return made up to 10/01/09; full list of members | |
28 Nov 2008 | 288a | Director appointed simon butler | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
31 Jan 2008 | 363a | Return made up to 10/01/08; full list of members | |
28 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
27 Feb 2007 | 363s | Return made up to 10/01/07; full list of members | |
12 Dec 2006 | 288a | New secretary appointed | |
12 Dec 2006 | 288a | New director appointed | |
12 Dec 2006 | 288a | New director appointed | |
12 Dec 2006 | 287 | Registered office changed on 12/12/06 from: 1ST floor, 33 woodland road darlington co durham DL3 7BJ | |
12 Dec 2006 | 288b | Secretary resigned | |
06 Mar 2006 | 288a | New director appointed | |
06 Mar 2006 | 225 | Accounting reference date shortened from 31/01/07 to 30/09/06 | |
28 Feb 2006 | MEM/ARTS | Memorandum and Articles of Association | |
23 Feb 2006 | CERTNM | Company name changed matrix inspections (uk) LIMITED\certificate issued on 23/02/06 | |
22 Feb 2006 | 88(2)R |
Ad 13/02/06--------- £ si 1@1=1 £ ic 1/2
|
|
22 Feb 2006 | 288a | New secretary appointed |