Advanced company searchLink opens in new window

THE INSTITUTE OF INTERNAL AUDITORS - UK AND IRELAND LIMITED

Company number 01474735

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)
06 Jul 2009 288a Director appointed dr ian joseph peters
28 Jun 2009 288b Appointment Terminated Director valerie easterbrook
23 Jan 2009 AA Full accounts made up to 31 March 2008
25 Nov 2008 288c Director's Change of Particulars / paul hayley / 25/11/2008 / Surname was: hayley, now: haley
21 Nov 2008 363a Annual return made up to 10/11/08
20 Nov 2008 288c Director's Change of Particulars / simon d'arcy / 20/11/2008 / HouseName/Number was: , now: 11A; Street was: 11A fairlie park, now: fairlie park; Area was: poylner, now: poulner
12 Nov 2008 288b Appointment Terminated Director david morrell
15 Oct 2008 288a Director appointed mr leslie melvyn neate
13 Oct 2008 288a Director appointed miss nicola louise rimmer
10 Oct 2008 288a Director appointed mr robert dennis beattie
10 Oct 2008 288a Director appointed mr paul simon hayley
08 Oct 2008 288a Director appointed pamela mcdonald
03 Oct 2008 288b Appointment Terminated Director richard nelson
03 Oct 2008 288b Appointment Terminated Director patrick anderson
03 Oct 2008 288b Appointment Terminated Director karen dignan
03 Oct 2008 288b Appointment Terminated Director philip tarling
07 Dec 2007 363a Annual return made up to 10/11/07
26 Oct 2007 288c Director's particulars changed
25 Oct 2007 MA Memorandum and Articles of Association
25 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2007 288b Director resigned
19 Sep 2007 288a New director appointed
21 Aug 2007 288b Director resigned
07 Aug 2007 AA Full accounts made up to 31 March 2007
26 Apr 2007 288b Secretary resigned