Advanced company searchLink opens in new window

INFRARED INTEGRATED SYSTEMS LIMITED

Company number 03186364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2007 88(2)R Ad 16/10/07--------- £ si 377@.1=37 £ ic 127816/127853
12 Sep 2007 288b Director resigned
14 Aug 2007 MEM/ARTS Memorandum and Articles of Association
14 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jul 2007 88(2)R Ad 19/06/07--------- £ si 2500@.1=250 £ ic 127566/127816
04 Jul 2007 AA Full accounts made up to 31 December 2006
16 May 2007 363a Return made up to 16/04/07; bulk list available separately
04 May 2007 288b Secretary resigned;director resigned
04 May 2007 288a New secretary appointed
23 Jan 2007 288b Director resigned
15 Dec 2006 AA Full accounts made up to 31 December 2005
09 Aug 2006 288a New director appointed
09 Aug 2006 288a New director appointed
09 Aug 2006 88(2)R Ad 18/07/06--------- £ si 34@.1=3 £ ic 127791/127794
14 Jun 2006 287 Registered office changed on 14/06/06 from: park circle tithe barn way swan valley northampton northamptonshire NN4 9BG
14 Jun 2006 287 Registered office changed on 14/06/06 from: towcester mill towcester northamptonshire NN12 6AD
12 May 2006 363a Return made up to 16/04/06; full list of members
07 Feb 2006 288b Director resigned
07 Feb 2006 288b Director resigned
22 Dec 2005 288a New director appointed
22 Dec 2005 123 Nc inc already adjusted 08/12/05
22 Dec 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2005 288a New director appointed
22 Dec 2005 88(2)R Ad 08/12/05--------- £ si 236665@.1=23666 £ ic 104125/127791