Aberthin
Cowbridge
Mid Glamorgan
CF71 7EH
Wales
Director Name | Mr Christopher Gordon Rowe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(79 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 July 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Dr Michael Griffiths Woollard |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(66 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 December 1998) |
Role | Chartered Engineer |
Correspondence Address | 62a Bury Road Shillington Hitchin Hertfordshire SG5 3NY |
Director Name | Roger James Whysall |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(66 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lime House Lime Street Olney Buckinghamshire MK46 5BA |
Director Name | Mark Alfred Warland |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(66 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 31 Ampthill Road Maulden Bedford Bedfordshire MK45 2DA |
Director Name | Stephen Loxley Hibberd |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(66 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 June 1999) |
Role | Accountant |
Correspondence Address | 7 Tarragon Close Walnut Tree Milton Keynes MK7 7AT |
Director Name | John Newstead Goodwin |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(66 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | 81 Wilbury Road Letchworth Hertfordshire SG6 4JJ |
Secretary Name | Stephen Loxley Hibberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(66 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 7 Tarragon Close Walnut Tree Milton Keynes MK7 7AT |
Director Name | John Michael Dunn |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1995) |
Role | Production Director |
Correspondence Address | 17 Park Avenue Solihull West Midlands B91 3EJ |
Director Name | Mr Roger Christopher Bolter |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(71 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2004) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Sheepleys Llandow Cowbridge Vale Of Glamorgan CF71 7PA Wales |
Director Name | Peter Jeffery |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Eagle And Child House High Street Whitwell Hertfordshire SG4 8AL |
Director Name | Neville Allan Critoph |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(72 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2000) |
Role | Accountant |
Correspondence Address | 52 The Green Epsom Surrey KT17 3JJ |
Secretary Name | Neville Allan Critoph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(72 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2000) |
Role | Accountant |
Correspondence Address | 52 The Green Epsom Surrey KT17 3JJ |
Director Name | Mr Colin Alan Faulkner |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(73 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 March 2003) |
Role | Marketing |
Country of Residence | Wales |
Correspondence Address | The Bower High Street Llantwit Major Vale Of Glamorgan CF61 1SS Wales |
Secretary Name | David Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(73 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Flat 4 22 Westbourne Villas Hove East Sussex BN3 4GQ |
Director Name | David Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2001) |
Role | Accountant |
Correspondence Address | Flat 4 22 Westbourne Villas Hove East Sussex BN3 4GQ |
Director Name | Mark Leonard William Hughes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(75 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | Fountain House Weston On Avon Stratford Upon Avon Warwickshire CV37 8JY |
Director Name | David Nuwar |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 12 Penarth Portway Penarth Vale Of Glamorgan CF64 1SQ Wales |
Secretary Name | Mark Leonard William Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(75 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | Fountain House Weston On Avon Stratford Upon Avon Warwickshire CV37 8JY |
Director Name | David John Wilman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(75 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2002) |
Role | Finance Director |
Correspondence Address | 15 Wentworth Close Hadleigh Ipswich Suffolk IP7 5SA |
Director Name | John Earp |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(75 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 4 Bedford Road Laindon Essex SS15 6PG |
Secretary Name | Mr Roger Christopher Bolter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(76 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Sheepleys Llandow Cowbridge Vale Of Glamorgan CF71 7PA Wales |
Director Name | Philip Thomas |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(77 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2006) |
Role | Managing Director |
Correspondence Address | 57 Bryneglwys Gardens Porthcawl Mid Glamorgan CF36 5PR Wales |
Secretary Name | Deborah Janet Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(78 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2007) |
Role | Financial Controller |
Country of Residence | Wales |
Correspondence Address | 43 Heol Y Cwrt North Cornelly Bridgend Mid Glamorgan CF33 4AX Wales |
Director Name | Mr David Richard Howells |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(79 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 December 2011) |
Role | Assistant Group Financial Director |
Country of Residence | Wales |
Correspondence Address | Bettws Road Llangeinor Bridgend CF32 8PL Wales |
Secretary Name | Mr David Richard Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(80 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 December 2011) |
Role | Assistant Group Financial Director |
Country of Residence | Wales |
Correspondence Address | Bettws Road Llangeinor Bridgend CF32 8PL Wales |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
58k at £2.65 | Airborne Systems LTD 99.98% Ordinary |
---|---|
- | OTHER 0.02% - |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2013 | Final Gazette dissolved following liquidation (1 page) |
24 July 2013 | Final Gazette dissolved following liquidation (1 page) |
24 April 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 April 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 October 2012 | Registered office address changed from Bettws Road Llangeinor Bridgend CF32 8PL on 18 October 2012 (2 pages) |
18 October 2012 | Registered office address changed from Bettws Road Llangeinor Bridgend CF32 8PL on 18 October 2012 (2 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Declaration of solvency (3 pages) |
17 October 2012 | Declaration of solvency (3 pages) |
17 October 2012 | Appointment of a voluntary liquidator (1 page) |
17 October 2012 | Appointment of a voluntary liquidator (1 page) |
17 October 2012 | Resolutions
|
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
17 January 2012 | Termination of appointment of David Richard Howells as a director on 30 December 2011 (1 page) |
17 January 2012 | Termination of appointment of David Richard Howells as a secretary on 30 December 2011 (1 page) |
17 January 2012 | Termination of appointment of David Howells as a director (1 page) |
17 January 2012 | Termination of appointment of David Howells as a secretary (1 page) |
23 November 2011 | Change of name notice (2 pages) |
23 November 2011 | Change of name notice (2 pages) |
23 November 2011 | Company name changed irvin-gq LIMITED\certificate issued on 23/11/11
|
23 November 2011 | Company name changed irvin-gq LIMITED\certificate issued on 23/11/11
|
14 September 2011 | Secretary's details changed for Mr David Richard Howells on 31 August 2011 (1 page) |
14 September 2011 | Director's details changed for Mr David Richard Howells on 31 August 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Mr David Richard Howells on 31 August 2011 (1 page) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Director's details changed for Christopher Gordon Rowe on 31 August 2011 (2 pages) |
14 September 2011 | Director's details changed for Christopher Gordon Rowe on 31 August 2011 (2 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Director's details changed for Mr David Richard Howells on 31 August 2011 (2 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
27 July 2011 | Change of name notice (2 pages) |
27 July 2011 | Change of name notice (2 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Deborah Janet Wilkinson on 8 March 2010 (3 pages) |
7 September 2010 | Director's details changed for Deborah Janet Wilkinson on 8 March 2010 (3 pages) |
7 September 2010 | Director's details changed for Deborah Janet Wilkinson on 8 March 2010 (3 pages) |
3 June 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
3 June 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
11 September 2009 | Accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 November 2008 | Full accounts made up to 31 March 2008 (7 pages) |
5 November 2008 | Full accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Director and secretary's change of particulars / david howells / 01/12/2007 (1 page) |
8 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
8 September 2008 | Director and Secretary's Change of Particulars / david howells / 01/12/2007 / Occupation was: uk financial controller, now: assistant group financial director (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (7 pages) |
23 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
2 September 2006 | Particulars of mortgage/charge (9 pages) |
2 September 2006 | Particulars of mortgage/charge (9 pages) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
2 December 2005 | Full accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Full accounts made up to 31 March 2005 (7 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
19 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
14 December 2004 | New secretary appointed;new director appointed (1 page) |
14 December 2004 | Secretary resigned;director resigned (1 page) |
14 December 2004 | New secretary appointed;new director appointed (1 page) |
14 December 2004 | Secretary resigned;director resigned (1 page) |
15 September 2004 | Return made up to 31/08/04; full list of members (2 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (2 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (7 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
30 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
30 September 2003 | Return made up to 31/08/03; full list of members
|
14 April 2003 | Company name changed irvin aerospace LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed irvin aerospace LIMITED\certificate issued on 13/04/03 (2 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: isfryn industrial estate blackmill bridgend mid glamorgan CF35 6EQ (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: isfryn industrial estate blackmill bridgend mid glamorgan CF35 6EQ (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: bettws road llangeinor bridgend CF32 8PL (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: bettws road llangeinor bridgend CF32 8PL (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
18 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New secretary appointed (3 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (3 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
25 February 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
25 February 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
12 February 2002 | Particulars of mortgage/charge (18 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (17 pages) |
12 February 2002 | Declaration of assistance for shares acquisition (17 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Particulars of mortgage/charge (18 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Full accounts made up to 31 August 2001 (17 pages) |
5 February 2002 | Full accounts made up to 31 August 2001 (17 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: icknield way east letchworth herts SG6 1EU (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: icknield way east letchworth herts SG6 1EU (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed (5 pages) |
16 November 2001 | New secretary appointed (5 pages) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (4 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (4 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
30 August 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
30 August 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
20 June 2001 | Particulars of mortgage/charge (8 pages) |
20 June 2001 | Particulars of mortgage/charge (7 pages) |
20 June 2001 | Particulars of mortgage/charge (7 pages) |
20 June 2001 | Particulars of mortgage/charge (8 pages) |
19 June 2001 | Declaration of assistance for shares acquisition (16 pages) |
19 June 2001 | Declaration of assistance for shares acquisition (16 pages) |
19 June 2001 | Declaration of assistance for shares acquisition (16 pages) |
19 June 2001 | Declaration of assistance for shares acquisition (16 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
31 August 2000 | Return made up to 31/08/00; full list of members
|
31 August 2000 | Return made up to 31/08/00; full list of members (7 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Return made up to 31/08/99; full list of members (8 pages) |
1 October 1999 | Return made up to 31/08/99; full list of members (8 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Director resigned (1 page) |
20 October 1998 | Director's particulars changed (1 page) |
20 October 1998 | Director's particulars changed (1 page) |
7 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 September 1998 | Return made up to 31/08/98; no change of members (8 pages) |
7 September 1998 | Return made up to 31/08/98; no change of members (8 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
2 September 1997 | Return made up to 31/08/97; no change of members
|
9 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
9 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
29 December 1995 | Company name changed irvin great britain LIMITED\certificate issued on 02/01/96 (4 pages) |
29 December 1995 | Company name changed irvin great britain LIMITED\certificate issued on 02/01/96 (2 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
6 September 1995 | Return made up to 31/08/95; no change of members
|
6 September 1995 | Return made up to 31/08/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |