Download leads from Nexok and grow your business. Find out more

Iroam Technologies Limited

Documents

Total Documents21
Total Pages44

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off
31 March 2009First Gazette notice for voluntary strike-off
17 March 2009Application for striking-off
15 May 2008Return made up to 17/02/08; full list of members
14 May 2008Registered office changed on 14/05/2008 from 65 trowell road nottingham NG8 2EJ
14 May 2008Appointment terminated secretary rabinder basi
14 May 2008Director appointed mr rajinder singh basi
14 May 2008Secretary appointed mr rajinder singh basi
26 February 2007Registered office changed on 26/02/07 from: 21 russell drive wollaton nottingham NG8 2BA
26 February 2007Return made up to 17/02/07; full list of members
7 August 2006Total exemption full accounts made up to 31 December 2005
7 August 2006Total exemption full accounts made up to 31 December 2004
13 March 2006Return made up to 17/02/06; full list of members
31 March 2005Return made up to 17/02/05; full list of members
6 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04
15 April 2004New director appointed
15 April 2004Secretary resigned
15 April 2004New secretary appointed
15 April 2004Director resigned
15 April 2004Registered office changed on 15/04/04 from: 16 churchill way cardiff CF10 2DX
8 April 2004Company name changed sph 259 LIMITED\certificate issued on 08/04/04
Sign up now to grow your client base. Plans & Pricing