• UK
  • INTERRISK SOLUTIONS LTD - Imc House Imc House, 8 Brian Avenue, Wirral, CH61 3UX, United Kingdom

Company Information

Company registration number
06934378
Company Status
CLOSED
Country
United Kingdom
Registered Address
Imc House Imc House
8 Brian Avenue
Wirral
CH61 3UX
England
Imc House Imc House, 8 Brian Avenue, Wirral, CH61 3UX, England UK

Management

Managing Directors
MARK FRANCIS BRICKLES

Company Details

Type of Business
ltd
Incorporated
2009-06-15
Dissolved on
2020-01-07
SIC/NACE
66210 - Risk and damage evaluation

Ownership

Beneficial Owners
Mr Mark Francis Brickles

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
ITSMYCLAIM LIMITED
Filing of Accounts
Due Date: 2017-03-31
Last Date: 2015-06-30
Last Return Made Up To:
2013-07-13

INTERRISK SOLUTIONS LTD Company Description

INTERRISK SOLUTIONS LTD is a ltd registered in United Kingdom with the Company reg no 06934378. Its current trading status is "closed". It was registered 2009-06-15. It was previously called ITSMYCLAIM LIMITED. It has declared SIC or NACE codes as "66210 - Risk and damage evaluation". It has 1 director The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2013-07-13.It can be contacted at Imc House Imc House .
More information

Get INTERRISK SOLUTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Interrisk Solutions Ltd - Imc House Imc House, 8 Brian Avenue, Wirral, CH61 3UX, United Kingdom

Did you know? kompany provides original and official company documents for INTERRISK SOLUTIONS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 (2016-05-16) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 04/01/2016 FROM (2016-01-04) - AD01

    Add to Cart
     
  • 13/07/15 FULL LIST (2015-12-13) - AR01

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2015-12-05) - DISS40

    Add to Cart
     
  • FIRST GAZETTE (2015-11-10) - GAZ1

    Add to Cart
     
  • MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 (2015-03-30) - AA

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2014-11-12) - DISS40

    Add to Cart
     
  • FIRST GAZETTE (2014-11-11) - GAZ1

    Add to Cart
     
  • 13/07/14 FULL LIST (2014-11-05) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ANDREW REDMOND (2014-05-06) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JOHN HINNIGAN (2014-05-06) - TM01

    Add to Cart
     
  • 30/06/13 TOTAL EXEMPTION SMALL (2013-10-25) - AA

    Add to Cart
     
  • 13/07/13 FULL LIST (2013-09-05) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS BRICKLES / 01/07/2013 (2013-09-05) - CH01

    Add to Cart
     
  • AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 (2013-08-07) - AAMD

    Add to Cart
     
  • 30/06/12 TOTAL EXEMPTION SMALL (2013-03-06) - AA

    Add to Cart
     
  • 29/03/12 STATEMENT OF CAPITAL GBP 547735.20 (2013-02-21) - SH01

    Add to Cart
     
  • 25/01/13 STATEMENT OF CAPITAL GBP 608254.50 (2013-02-21) - SH01

    Add to Cart
     
  • 13/07/12 FULL LIST (2012-08-22) - AR01

    Add to Cart
     
  • 30/06/11 TOTAL EXEMPTION SMALL (2011-10-17) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED MR ANDREW REDMOND (2011-09-02) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 30/08/2011 FROM (2011-08-30) - AD01

    Add to Cart
     
  • 13/07/11 FULL LIST (2011-08-22) - AR01

    Add to Cart
     
  • COMPANY NAME CHANGED ITSMYCLAIM LIMITED (2011-08-10) - CERTNM

    Add to Cart
     
  • NOTICE OF CHANGE OF NAME NM01 - RESOLUTION (2011-08-10) - CONNOT

    Add to Cart
     
  • 30/06/10 TOTAL EXEMPTION SMALL (2011-03-14) - AA

    Add to Cart
     
  • 13/07/10 FULL LIST (2010-07-29) - AR01

    Add to Cart
     
  • AD 02/07/09-14/07/09 (2010-03-17) - 88(2)

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / JOHN HINNIGAN / 04/12/2009 (2010-03-17) - CH01

    Add to Cart
     
  • AD 02/07/09-14/07/09 (2010-02-23) - 88(2)

    Add to Cart
     
  • AD 02/07/09 (2009-07-06) - 88(2)

    Add to Cart
     
  • DIRECTOR APPOINTED JOHN DAVID HINNIGAN (2009-07-01) - 288a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2009-06-15) - NEWINC

    Add to Cart
     

expand_less