IRISH SPORTING CLUB LIMITED

07375450
12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 Jan 2016 gazette Gazette Dissolved Liquidation 1 Buy now
09 Oct 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
04 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
18 Dec 2013 officers Termination of appointment of director 2 Buy now
02 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
29 Nov 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Nov 2013 resolution Resolution 1 Buy now
19 Sep 2013 annual-return Annual Return 4 Buy now
17 Sep 2013 officers Termination of appointment of director (Stephen Staunton) 1 Buy now
09 Jul 2013 officers Termination of appointment of director (Shane Moloney) 1 Buy now
09 Jul 2013 officers Termination of appointment of director (Samuel Allardyce) 1 Buy now
12 Jun 2013 accounts Annual Accounts 3 Buy now
11 Apr 2013 resolution Resolution 1 Buy now
05 Apr 2013 resolution Resolution 1 Buy now
14 Mar 2013 capital Return of Allotment of shares 3 Buy now
30 Jan 2013 officers Termination of appointment of director (Frances Bruce) 1 Buy now
24 Jan 2013 accounts Amended Accounts 3 Buy now
19 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
19 Sep 2012 annual-return Annual Return 8 Buy now
14 Jun 2012 accounts Annual Accounts 4 Buy now
31 May 2012 officers Termination of appointment of director (David Murray) 1 Buy now
11 May 2012 capital Return of Allotment of shares 3 Buy now
08 Mar 2012 capital Return of Allotment of shares 3 Buy now
21 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2012 officers Appointment of director (David Murray) 2 Buy now
23 Sep 2011 annual-return Annual Return 8 Buy now
05 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Sep 2011 officers Change of particulars for director (Frances Bruce) 2 Buy now
04 Aug 2011 capital Return of Allotment of shares 3 Buy now
04 Aug 2011 capital Return of Allotment of shares 3 Buy now
30 Jun 2011 capital Return of Allotment of shares 3 Buy now
24 Jun 2011 officers Change of particulars for director (Michael Staunton) 2 Buy now
26 May 2011 officers Appointment of director (Michael Staunton) 2 Buy now
17 Mar 2011 capital Return of Allotment of shares 3 Buy now
17 Mar 2011 capital Return of Allotment of shares 3 Buy now
17 Mar 2011 capital Return of Allotment of shares 3 Buy now
16 Mar 2011 capital Return of Allotment of shares 3 Buy now
08 Feb 2011 officers Appointment of director (Samuel Allardyce) 2 Buy now
25 Oct 2010 capital Return of Allotment of shares 3 Buy now
25 Oct 2010 capital Return of Allotment of shares 3 Buy now
22 Oct 2010 capital Return of Allotment of shares 3 Buy now
07 Oct 2010 officers Appointment of director (Shane Gerard Moloney) 2 Buy now
07 Oct 2010 officers Appointment of director (Frances Bruce) 2 Buy now
14 Sep 2010 incorporation Incorporation Company 34 Buy now