JAMES IRLAM AND SONS LIMITED

01670942
RSM 3 HARDMAN STREET MANCHESTER M3 3HF

Documents

Documents
Date Category Description Pages
04 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jun 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
28 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Nov 2016 resolution Resolution 1 Buy now
24 Nov 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
11 Jan 2016 annual-return Annual Return 4 Buy now
07 Dec 2015 accounts Annual Accounts 10 Buy now
07 Jan 2015 annual-return Annual Return 4 Buy now
07 Jan 2015 officers Change of particulars for director (Mr. Benjamin Mark Whawell) 2 Buy now
07 Jan 2015 officers Change of particulars for director (Mr William Andrew Tinkler) 2 Buy now
07 Jan 2015 officers Change of particulars for secretary (Richard Edward Charles Butcher) 1 Buy now
07 Jan 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Nov 2014 accounts Annual Accounts 9 Buy now
28 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 Aug 2014 change-of-name Change Of Name Notice 2 Buy now
07 May 2014 resolution Resolution 1 Buy now
07 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jan 2014 annual-return Annual Return 6 Buy now
26 Nov 2013 accounts Annual Accounts 9 Buy now
19 Aug 2013 officers Change of particulars for secretary (Richard Edward Charles Butcher) 2 Buy now
15 Aug 2013 officers Change of particulars for director (Mr William Andrew Tinkler) 2 Buy now
13 Aug 2013 officers Change of particulars for director (Mr Benjamin Mark Whawell) 2 Buy now
02 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2013 auditors Auditors Resignation Company 1 Buy now
14 Jan 2013 annual-return Annual Return 6 Buy now
08 Oct 2012 accounts Annual Accounts 13 Buy now
15 May 2012 officers Change of particulars for director (Mr Benjamin Mark Whawell) 2 Buy now
10 Jan 2012 annual-return Annual Return 6 Buy now
06 Jan 2012 accounts Annual Accounts 13 Buy now
04 Oct 2011 officers Termination of appointment of director (Stephen O Connor) 1 Buy now
06 Sep 2011 officers Termination of appointment of secretary (Trevor Howarth) 1 Buy now
06 Sep 2011 officers Appointment of secretary (Richard Edward Charles Butcher) 2 Buy now
07 Jan 2011 address Change Sail Address Company With Old Address 1 Buy now
07 Jan 2011 annual-return Annual Return 7 Buy now
06 Dec 2010 accounts Annual Accounts 16 Buy now
29 Sep 2010 address Move Registers To Sail Company 1 Buy now
29 Sep 2010 address Change Sail Address Company 1 Buy now
14 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 officers Change of particulars for director (Stephen Phillip O Connor) 2 Buy now
04 Jan 2010 accounts Annual Accounts 33 Buy now
24 Mar 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
18 Mar 2009 officers Appointment terminated secretary richard butcher 1 Buy now
18 Mar 2009 officers Secretary appointed trevor howarth 1 Buy now
06 Nov 2008 officers Director appointed stephen phillip o connor 1 Buy now
10 Oct 2008 officers Director appointed william andrew tinkler 1 Buy now
10 Oct 2008 officers Director appointed benjamin mark whawell 1 Buy now
10 Oct 2008 officers Appointment terminated secretary christopher bird 1 Buy now
06 Oct 2008 address Registered office changed on 06/10/2008 from the port of weston weston point runcorn cheshire WA7 4HN 1 Buy now
29 Sep 2008 officers Appointment terminated director guy myddelton 1 Buy now
29 Sep 2008 officers Secretary appointed richard edward charles butcher 2 Buy now
18 Sep 2008 officers Appointment terminated director mark forrest 1 Buy now
21 Aug 2008 accounts Annual Accounts 19 Buy now
08 Feb 2008 auditors Auditors Resignation Company 1 Buy now
03 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
31 Oct 2007 accounts Accounting reference date shortened from 31/03/08 to 28/02/08 1 Buy now
02 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Sep 2007 accounts Annual Accounts 22 Buy now
31 Jul 2007 incorporation Memorandum Articles 12 Buy now
11 Jun 2007 address Registered office changed on 11/06/07 from: regus house herons way chester business park chester cheshire CH4 9QR 1 Buy now
07 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
01 Apr 2007 officers New secretary appointed 2 Buy now
01 Apr 2007 officers New director appointed 2 Buy now
01 Apr 2007 officers New director appointed 2 Buy now
01 Apr 2007 officers Director resigned 1 Buy now
01 Apr 2007 officers Director resigned 1 Buy now
01 Apr 2007 officers Director resigned 1 Buy now
01 Apr 2007 officers Director resigned 1 Buy now
01 Apr 2007 officers Director resigned 1 Buy now
01 Apr 2007 officers Director resigned 1 Buy now
01 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
01 Apr 2007 address Registered office changed on 01/04/07 from: west bank dock estate widnes cheshire WA8 0NX 1 Buy now
22 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Jan 2007 annual-return Return made up to 31/12/06; full list of members 9 Buy now
01 Dec 2006 officers Director resigned 1 Buy now
29 Aug 2006 officers Director resigned 1 Buy now
08 Aug 2006 accounts Annual Accounts 22 Buy now
19 Jan 2006 annual-return Return made up to 31/12/05; full list of members 10 Buy now
12 Jan 2006 accounts Annual Accounts 23 Buy now
16 Mar 2005 officers Director's particulars changed 1 Buy now
16 Mar 2005 officers Director's particulars changed 1 Buy now
16 Mar 2005 officers Director's particulars changed 1 Buy now
16 Mar 2005 officers Director's particulars changed 1 Buy now
16 Mar 2005 officers Director's particulars changed 1 Buy now
18 Jan 2005 annual-return Return made up to 31/12/04; full list of members 10 Buy now
18 Jan 2005 officers New director appointed 2 Buy now
04 Oct 2004 accounts Annual Accounts 18 Buy now
26 Jan 2004 annual-return Return made up to 31/12/03; full list of members 10 Buy now
03 Oct 2003 accounts Annual Accounts 18 Buy now
30 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Jan 2003 annual-return Return made up to 31/12/02; full list of members 10 Buy now