- Company Overview for IRISA GROUP LIMITED (07785641)
- Filing history for IRISA GROUP LIMITED (07785641)
- People for IRISA GROUP LIMITED (07785641)
- Charges for IRISA GROUP LIMITED (07785641)
- More for IRISA GROUP LIMITED (07785641)
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) |
---|---|---|---|
22 Apr 2013 | AD01 | Registered office address changed from 500 Capability Green Luton Bedfordshire LU1 3FX on 22 April 2013 | |
08 Jan 2013 | AP01 | Appointment of Ms Sarah Morris as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Paul Allen as a director | |
01 Nov 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
01 Nov 2012 | AD03 | Register(s) moved to registered inspection location | |
01 Nov 2012 | AD02 | Register inspection address has been changed | |
23 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Sep 2012 | TM01 | Termination of appointment of Jane Mcnally as a director | |
06 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Apr 2012 | AP01 | Appointment of Mr Ian Paul Johnson as a director | |
27 Apr 2012 | AP01 | Appointment of Mr Paul Christopher Allen as a director | |
04 Apr 2012 | TM01 | Termination of appointment of John Boyle as a director | |
19 Dec 2011 | AA01 | Current accounting period extended from 30 September 2012 to 26 January 2013 | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 27 October 2011
|
|
31 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Oct 2011 | AP01 | Appointment of Jane Elizabeth Mcnally as a director | |
17 Oct 2011 | AP01 | Appointment of John Edward Boyle as a director | |
14 Oct 2011 | AD01 | Registered office address changed from 2 Park Street, First Floor London W1K 2HX United Kingdom on 14 October 2011 | |
14 Oct 2011 | TM02 | Termination of appointment of Mark Davies as a secretary | |
14 Oct 2011 | TM01 | Termination of appointment of Athena Apparel Holdco Limited as a director | |
14 Oct 2011 | TM01 | Termination of appointment of Mark Davies as a director | |
10 Oct 2011 | CERTNM |
Company name changed athena apparel bidco LIMITED\certificate issued on 10/10/11
|