IRONBRIDGE ESTATES UK (HOLDINGS) LIMITED

07227914
10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

Documents

Documents
Date Category Description Pages
26 Nov 2013 gazette Gazette Dissolved Compulsory 1 Buy now
13 Aug 2013 gazette Gazette Notice Compulsory 1 Buy now
04 Sep 2012 accounts Annual Accounts 7 Buy now
04 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
04 Sep 2012 accounts Annual Accounts 7 Buy now
08 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Aug 2012 annual-return Annual Return 14 Buy now
22 May 2012 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2012 document-replacement Second Filing Of Form With Form Type 6 Buy now
05 Dec 2011 resolution Resolution 13 Buy now
29 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Nov 2011 change-of-name Certificate Change Of Name Company 4 Buy now
14 Nov 2011 officers Termination of appointment of director (Diana Lovedy Newton Terry) 2 Buy now
14 Nov 2011 resolution Resolution 3 Buy now
14 Nov 2011 change-of-name Change Of Name Notice 2 Buy now
19 Jul 2011 annual-return Annual Return 15 Buy now
12 Jul 2011 capital Return of Allotment of shares 5 Buy now
08 Jul 2011 officers Appointment of director (Diana Lovedy Newton Terry) 3 Buy now
22 Jun 2011 officers Termination of appointment of secretary (Pauline Prosser) 2 Buy now
22 Jun 2011 officers Termination of appointment of director (Robert Cherry) 2 Buy now
22 Jun 2011 officers Appointment of secretary (Diana Lovedy Newton-Terry) 3 Buy now
22 Jun 2011 officers Appointment of director (Mr Peter Anthony Kaufman Kent) 3 Buy now
15 Jun 2010 resolution Resolution 2 Buy now
15 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
19 Apr 2010 incorporation Incorporation Company 28 Buy now