Advanced company searchLink opens in new window

IRONVELD PLC

Company number 04095614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Aug 2012 TM01 Termination of appointment of Bryan Neill as a director
29 Aug 2012 AP01 Appointment of Peter John Cox as a director
29 Aug 2012 AP01 Appointment of Terence Michael Mcconnachie as a director
15 Aug 2012 CERTNM Company name changed mercury recycling group PLC\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
15 Aug 2012 CONNOT Change of name notice
03 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
07 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 December 2010
07 Feb 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 25/10/2010
20 Jan 2012 AR01 Annual return made up to 11 January 2012 no member list
26 Sep 2011 TM01 Termination of appointment of Anthony Leon as a director
26 Sep 2011 TM01 Termination of appointment of Joseph Dwek as a director
30 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
24 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Dec 2010 AR01 Annual return made up to 14 December 2010 with bulk list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/02/2012
13 Dec 2010 SH01 Statement of capital following an allotment of shares on 25 October 2010
  • GBP 3,774,472.3
  • ANNOTATION A second filed SH01 was registered on 07/02/2012
13 Dec 2010 AP01 Appointment of Charles Giles Clarke as a director
13 Dec 2010 AP01 Appointment of John Nicholas Harrison as a director
13 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 24 September 2010
  • GBP 3,412,615.4
15 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 21/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Aug 2010 CH03 Secretary's details changed for Mrs Kirsti Jane Pinnell on 3 August 2010
07 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
23 Nov 2009 AR01 Annual return made up to 18 November 2009 with bulk list of shareholders
15 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
07 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 19/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights