IRONDENE LIMITED

Company Documents

DateDescription
05/02/155 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/02/143 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/02/136 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM
HAREWOOD HOUSE
4 SPA CRESCENT
ADMASTON
SHROPSHIRE
TF5 0DH

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM
SILVER BIRCHES HEIGHWAYS LANE
ALL STRETTON
CHURCH STRETTON
SHROPSHIRE
SY6 6HN
ENGLAND

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/02/126 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/02/117 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SHARP / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE SHARP / 12/02/2010

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/03/0814 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/06/2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/06/0219 June 2002 COMPANY NAME CHANGED
IRONDENE HOLDINGS LIMITED
CERTIFICATE ISSUED ON 19/06/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM:
BRAODWAY
SHIFNAL
SHROPSHIRE TF11 8BD

View Document

12/07/0112 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM:
BRANDON HOUSE
17 KEEPERS LANE
TETTENHALL WOLVERHAMPTON
WEST MIDLANDS WV6 8UA

View Document

15/11/9915 November 1999 COMPANY NAME CHANGED
IRONDENE LIMITED
CERTIFICATE ISSUED ON 16/11/99

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM:
C/O DUNHAM & CO
85-86 DARLINGTON STREET
WOLVERHAMPTON
WEST MIDLANDS WV1 4EX

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95

View Document

21/02/9521 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/02/9521 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/02/9427 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/12/913 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/06/9029 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9025 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/90

View Document

30/03/9030 March 1990 ￯﾿ᄑ NC 100/25000
21/03/90

View Document

23/02/9023 February 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/10/877 October 1987 RETURN MADE UP TO 18/07/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

07/10/877 October 1987 EXEMPTION FROM APPOINTING AUDITORS 040787

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