About

Registered Number: 03347557
Date of Incorporation: 08/04/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 9 months ago)
Registered Address: Maginnis & Co, 24 Broad Street, Salford, M6 5BY

 

Established in 1997, Iron Pictures Ltd has its registered office in Salford, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENFIELD, Felicity 11 July 2002 - 1
FOSTER, Carole Angela 25 February 1998 11 July 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 09 May 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 17 April 2014
CH03 - Change of particulars for secretary 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 12 June 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 27 April 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 20 April 2004
363s - Annual Return 11 May 2003
AA - Annual Accounts 13 March 2003
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 20 June 2000
363s - Annual Return 23 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2000
AA - Annual Accounts 03 March 2000
AA - Annual Accounts 29 May 1998
RESOLUTIONS - N/A 15 May 1998
363s - Annual Return 05 May 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 20 July 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
NEWINC - New incorporation documents 08 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.