THE IRONBRIDGE GROUP LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR DAVID ANTHONY BRAMMER

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOWE

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN WILLIAMS

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MS KAREN TRACEY MACKENZIE

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA BRENNAND

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MISS ANNA ELIZABETH BRENNAND

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK SPENCER

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY DEREK SPENCER

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MILLER

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LOWE / 21/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD MILLER / 21/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: IRONBRIDGE GEORGE MUSEUM THE WHARFAGE IRONBRIDGE TELFORD SHROPSHIRE TF8 7AW

View Document

08/05/028 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/07/012 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: JACKFIELD TILE MUSEUM IRONBRIDGE TELFORD SALOP TF8 7DN

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information