IRONBANK ENGINEERING LIMITED

Company Documents

DateDescription
29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COLIN RABBITTS / 10/06/2015

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM
7 CAPERCAILLIE CLOSE
BRACKNELL
BERKSHIRE
RG12 8AX

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COLIN RABBITTS / 06/06/2015

View Document

09/06/159 June 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual return made up to 14 January 2011 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS COLIN RABBITTS / 14/01/2010

View Document

12/01/1112 January 2011 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 7 CAPERCAILLIE CLOSE BRACKNELL BERKSHIRE RG12 8AX UNITED KINGDOM

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/0914 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company