- Company Overview for IRONGATE (GRIMSBY) LIMITED (03149111)
- Filing history for IRONGATE (GRIMSBY) LIMITED (03149111)
- People for IRONGATE (GRIMSBY) LIMITED (03149111)
- Charges for IRONGATE (GRIMSBY) LIMITED (03149111)
- More for IRONGATE (GRIMSBY) LIMITED (03149111)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 1998 | 363s | Return made up to 22/01/98; full list of members | |
17 Oct 1997 | AA | Accounts for a small company made up to 31 March 1997 | |
10 Jul 1997 | 288c | Secretary's particulars changed;director's particulars changed | |
22 Apr 1997 | 88(2)R | Ad 04/04/97--------- £ si 4@1=4 £ ic 2/6 | |
22 Apr 1997 | RESOLUTIONS |
Resolutions
|
|
27 Jan 1997 | 363s | Return made up to 22/01/97; full list of members | |
05 Dec 1996 | 395 | Particulars of mortgage/charge | |
05 Dec 1996 | 395 | Particulars of mortgage/charge | |
09 Oct 1996 | 224 | Accounting reference date notified as 31/03 | |
09 May 1996 | 287 | Registered office changed on 09/05/96 from: new oxford house po box 16 town hall square grimsby south humberside DN31 1HE | |
27 Feb 1996 | CERTNM |
Company name changed wilchap a LIMITED\certificate issued on 28/02/96
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed wilchap a LIMITED\certificate issued on 28/02/96 |
26 Feb 1996 | 288 | New director appointed | |
26 Feb 1996 | 288 | New secretary appointed;new director appointed | |
26 Feb 1996 | 288 | Secretary resigned | |
26 Feb 1996 | 288 | Director resigned | |
22 Jan 1996 | NEWINC | Incorporation |