- Company Overview for IRONWORKS TWO LIMITED (06736343)
- Filing history for IRONWORKS TWO LIMITED (06736343)
- People for IRONWORKS TWO LIMITED (06736343)
- Charges for IRONWORKS TWO LIMITED (06736343)
- More for IRONWORKS TWO LIMITED (06736343)
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) |
---|---|---|---|
31 Oct 2013 | AP03 | Appointment of Mr James Ross Tregoning as a secretary | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
31 Oct 2012 | CH01 | Director's details changed for Mr Philip John Green on 1 January 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
13 Oct 2010 | AP01 | Appointment of Mr Joseph Dore Green as a director | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
02 Jul 2009 | 288b | Appointment terminated director marc carter | |
23 Mar 2009 | 288b | Appointment terminated director michael segen | |
26 Jan 2009 | 288b | Appointment terminated secretary szilvia french | |
09 Jan 2009 | 288a | Secretary appointed szilvia french | |
09 Jan 2009 | 225 | Accounting reference date extended from 31/10/2009 to 31/12/2009 | |
14 Nov 2008 | 288a | Director appointed philip green |