- Company Overview for IRIS DIGITAL LIMITED (06441304)
- Filing history for IRIS DIGITAL LIMITED (06441304)
- People for IRIS DIGITAL LIMITED (06441304)
- Charges for IRIS DIGITAL LIMITED (06441304)
- More for IRIS DIGITAL LIMITED (06441304)
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) |
---|---|---|---|
08 Oct 2010 | TM01 | Termination of appointment of Andrew Thomson as a director | |
15 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
12 Jul 2010 | AP01 | Appointment of Brian Southward as a director | |
12 Jul 2010 | TM01 | Termination of appointment of George Nimeh as a director | |
25 May 2010 | CH01 | Director's details changed for Ian Richard Millner on 23 May 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
06 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2009 | AD02 | Register inspection address has been changed | |
03 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Aug 2009 | 353 | Location of register of members | |
12 Aug 2009 | 288c | Director's change of particulars / ian millner / 20/07/2009 | |
29 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
07 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2008 | 225 | Accounting reference date extended from 30/11/08 to 31/12/08 | |
13 Dec 2007 | 288a | New secretary appointed | |
13 Dec 2007 | 288b | Secretary resigned | |
29 Nov 2007 | NEWINC | Incorporation |