OLD IRONWORKS GYM LTD

Company Documents

DateDescription
23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/01/1422 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/03/135 March 2013 SAIL ADDRESS CHANGED FROM: TRAFALGAR HOUSE FULLBRIDGE MALDON ESSEX CM9 4LE ENGLAND

View Document

05/03/135 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM C/O BROOKES & COMPANY (UK) LTD TRAFALGAR HOUSE FULLBRIDGE MALDON ESSEX CM9 4LE ENGLAND

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/03/125 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX CM9 8LZ UNITED KINGDOM

View Document

05/03/125 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/03/125 March 2012 SAIL ADDRESS CHANGED FROM: SWISS HOUSE BECKINGHAM STREET TOLLESHUNT MAJOR ESSEX CM9 8LZ UNITED KINGDOM

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY THE BAKER PARTNERSHIP (UK) SECRETARIES LTD

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR CLAYTON LEATHERS

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/10/1118 October 2011 PREVSHO FROM 31/05/2011 TO 30/04/2011

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

20/05/1120 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE BAKER PARTNERSHIP (UK) SECRETARIES LTD / 05/01/2011

View Document

20/05/1120 May 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

20/05/1120 May 2011 SAIL ADDRESS CREATED

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM, 1 SOUTH HOUSE LODGE, MUNDON ROAD MALDON, MALDON, ESSEX, CM9 6PP, UNITED KINGDOM

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

18/02/1118 February 2011 COMPANY NAME CHANGED GREATMOOR MANAGEMENT LTD CERTIFICATE ISSUED ON 18/02/11

View Document

11/02/1111 February 2011 CURREXT FROM 31/01/2011 TO 31/05/2011

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED CLAYTON JOHN LEATHERS

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED ADRIAN CHRISTIAN CHARLES FRANCIS

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL LAKER

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR NEIL ROBERT THOMAS LAKER

View Document

09/09/109 September 2010 CORPORATE SECRETARY APPOINTED THE BAKER PARTNERSHIP (UK) SECRETARIES LTD

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM, 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS, UNITED KINGDOM

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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