IRONMONGERY2U LIMITED

Company Documents

DateDescription
21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM
UNIT 4 STREAM BUSINESS PARK
SOUTHOVER
WELLS
SOMERSET
BA5 1UH

View Document

20/05/1420 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

20/05/1420 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/05/1420 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/04/148 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVANS

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
FIRST FLOOR HIGH STREET
WESTBURY-ON-TRYM
BRISTOL
BS9 3BY
UNITED KINGDOM

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
UNIT4 STREAM BUSINESS PARK
WELLS
SOMERSET
BA5 1UH
UNITED KINGDOM

View Document

25/02/1325 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ARCHITECTURAL INVESTMENTS LTD

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM
20 CHAMBERLAIN STREET
WELLS
SOMERSET
BA5 2PF

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EVANS / 01/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JUSTIN BENNETT / 01/01/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED ARCHITECTURAL INVESTMENTS LTD

View Document

17/04/0917 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER BENNETT / 08/01/2009

View Document

01/02/081 February 2008 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