IRIE LIMITED

06864379
PX HOUSE WESTPOINT ROAD STOCKTON ON TEES TS17 6BF

Documents

Documents
Date Category Description Pages
17 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
31 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Sep 2019 accounts Annual Accounts 7 Buy now
10 Jul 2019 officers Appointment of director (Mr Geoffrey Robert Holmes) 2 Buy now
10 Jul 2019 officers Termination of appointment of director (Mark William Kenrick) 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 7 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2017 accounts Annual Accounts 7 Buy now
02 Oct 2017 officers Appointment of director (Mr Mark William Kenrick) 2 Buy now
02 Oct 2017 officers Termination of appointment of director (Ian Clifford) 1 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
11 May 2016 officers Appointment of director (Ms Lee Nadine Smail) 2 Buy now
11 May 2016 officers Appointment of director (Mr Daniel Philip David Weatherill) 2 Buy now
12 Apr 2016 officers Termination of appointment of director (Timothy James Underdown) 1 Buy now
12 Apr 2016 officers Termination of appointment of director (Martin Richard Green) 1 Buy now
05 Apr 2016 annual-return Annual Return 5 Buy now
05 Oct 2015 accounts Annual Accounts 5 Buy now
07 Apr 2015 annual-return Annual Return 5 Buy now
17 Sep 2014 accounts Annual Accounts 5 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 5 Buy now
13 Aug 2013 officers Termination of appointment of director (Peter Hutchinson) 1 Buy now
09 Apr 2013 annual-return Annual Return 5 Buy now
09 Jul 2012 accounts Annual Accounts 5 Buy now
05 Apr 2012 annual-return Annual Return 5 Buy now
08 Jun 2011 accounts Annual Accounts 5 Buy now
17 May 2011 officers Change of particulars for director (Timothy James Underdown) 2 Buy now
11 Apr 2011 annual-return Annual Return 5 Buy now
12 Aug 2010 accounts Annual Accounts 5 Buy now
29 Apr 2010 annual-return Annual Return 6 Buy now
09 Dec 2009 officers Appointment of director (Peter Anthony Hutchinson) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Timothy James Underdown) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Ian Clifford) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Dr Martin Richard Green) 2 Buy now
08 Dec 2009 officers Termination of appointment of director (Peter Hutchinson) 1 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX 1 Buy now
07 May 2009 officers Appointment terminated director sean nicolson 1 Buy now
07 May 2009 officers Director appointed dr martin richard green 2 Buy now
07 May 2009 officers Director appointed ian clifford 2 Buy now
07 May 2009 officers Director appointed timothy james underdown 2 Buy now
07 May 2009 officers Director appointed peter anthony hutchinson 2 Buy now
18 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
31 Mar 2009 incorporation Incorporation Company 18 Buy now