- Company Overview for IRESCUE LIMITED (07502892)
- Filing history for IRESCUE LIMITED (07502892)
- People for IRESCUE LIMITED (07502892)
- More for IRESCUE LIMITED (07502892)
| 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) |
|---|---|---|---|
| 17 May 2014 | AD01 | Registered office address changed from C/O Saffery Champness Piccadilly Plaza Piccadilly Manchester M1 4BT on 17 May 2014 | |
| 05 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
| 05 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
| 07 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
| 07 Feb 2013 | CH01 | Director's details changed for Mr Ciaran Anthony Hunter on 7 February 2013 | |
| 07 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
| 07 Feb 2013 | CH01 | Director's details changed for Mr Paul Stephen Charlton on 7 February 2013 | |
| 24 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
| 14 Mar 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
| 14 Mar 2012 | CH01 | Director's details changed for Mr Ciaran Anthony Hunter on 13 March 2012 | |
| 13 Mar 2012 | AD02 | Register inspection address has been changed | |
| 13 Mar 2012 | CH01 | Director's details changed for Mr Paul Stephen Charlton on 13 March 2012 | |
| 13 Mar 2012 | CH01 | Director's details changed for Mr Roland Dominic Maurice Maguire on 13 March 2012 | |
| 13 Mar 2012 | CH03 | Secretary's details changed for Mr Roland Dominic Maurice Maguire on 13 March 2012 | |
| 13 Sep 2011 | AD01 | Registered office address changed from 2 Church Walk Euxton Chorley PR7 6HL United Kingdom on 13 September 2011 | |
| 08 Feb 2011 | AP01 | Appointment of Mr Ciaran Anthony Hunter as a director | |
| 08 Feb 2011 | AP01 | Appointment of Mr Paul Stephen Charlton as a director | |
| 08 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 7 February 2011
|
|
| 08 Feb 2011 | AP03 | Appointment of Mr Roland Dominic Maurice Maguire as a secretary | |
| 07 Feb 2011 | CERTNM |
Company name changed iaccident LIMITED\certificate issued on 07/02/11
|
|
| 07 Feb 2011 | CONNOT | Change of name notice | |
| 24 Jan 2011 | NEWINC | Incorporation |