IRONWORKS DISTRIBUTION LIMITED

Company Documents

DateDescription
20/11/1320 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

26/07/1226 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM
CARLTON HOUSE
GRAMMAR SCHOOL STREET
BRADFORD
BD1 4NS

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH HILLAS / 01/08/2011

View Document

07/09/117 September 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HILLAS / 03/07/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0828 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM:
MANOR ROW CHAMBERS
35-37 MANOR ROW
BRADFORD
WEST YORKSHIRE BD1 4QB

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM:
CARLTON HOUSE
GRAMMAR SCHOOL STREET
BRADFORD
BD1 4NS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/12/0513 December 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

13/12/0513 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/01/05

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

16/02/0516 February 2005 COMPANY NAME CHANGED
SHELBY STORAGE (BFD) LIMITED
CERTIFICATE ISSUED ON 16/02/05

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM:
SHELBY HOUSE
BIRKSLAND STREET
BRADFORD
WEST YORKSHIRE BD3 9RD

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 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