358 Hall Avenue
Wallingford
Connecticut 06492
United States
Director Name | Craig Anthony Lampo |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2015(57 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 358 Hall Avenue Wallingford Connecticut 06492 |
Secretary Name | Mr Lance Edward D'Amico |
---|---|
Status | Current |
Appointed | 06 September 2016(58 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Amphenol Corporation 358 Hall Avenue Wallingford Connecticut 06492 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2013(55 years, 11 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Grahame Davies |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(34 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 6 Hand Lane Pennington Leigh Lancashire WN7 3LP |
Director Name | Howard Poulson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(34 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1993) |
Role | Group Managing Director |
Correspondence Address | Field Gap Trip Garth Linton Wetherby West Yorkshire LS22 4HY |
Director Name | Mr Kenneth Stanley Hooper |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(34 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | The Old Vicarage Stanley Road Knutsford Cheshire WA16 0DJ |
Secretary Name | Mr Kenneth Stanley Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(34 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 3 Gloucester Road Knutsford Cheshire WA16 0EJ |
Director Name | Mark Ashcroft |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(35 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windle Ashes Farm Rainford Road St Helens Merseyside WA11 7QE |
Secretary Name | Mark Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(35 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 October 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Windle Ashes Farm Rainford Road St Helens Merseyside WA11 7QE |
Director Name | Mr David Brian Hudson |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | The Orchard 12 Burford Lane Lymm Cheshire WA13 0SE |
Director Name | Mr Derek Edmund Piers Walter |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(47 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Director Name | Ms Wendy Tate |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(47 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Eden House 13 Greenway Wilmslow Cheshire SK9 1LU |
Secretary Name | Ms Wendy Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(47 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Eden House 13 Greenway Wilmslow Cheshire SK9 1LU |
Director Name | Ian Alan Degnan |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2006(49 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 2009) |
Role | Accountant |
Correspondence Address | 14 Didsbury Park Manchester Lancashire M20 5LJ |
Director Name | Mr Ian Anthony Baxter |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(51 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | Mr Ivan Paul McKee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 October 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Leigh Commerce Park Green Fold Way Leigh Lancashire WN7 3XJ |
Director Name | Mr William Taylor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh Commerce Park Green Fold Way Leigh Lancashire WN7 3XJ |
Secretary Name | Michael James Sanchez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(51 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 04 November 2009) |
Role | Financial Controller |
Correspondence Address | Leigh Commerce Park Green Fold Way Leigh Lancashire WN7 3XJ |
Director Name | Elaine Taylor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 2013) |
Role | Executive Pa |
Country of Residence | Scotland |
Correspondence Address | Leigh Commerce Park Green Fold Way Leigh Lancashire WN7 3XJ |
Director Name | Mr Michael Adrian Gare |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Leigh Commerce Park Green Fold Way Leigh Lancashire WN7 3XJ |
Director Name | Diana Gentile Reardon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2013(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Amphenol Corporation 358 Hall Avenue Wallingford Connecticut 06492 United States |
Secretary Name | Edward Charles Wetmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 September 2016) |
Role | Company Director |
Correspondence Address | Amphenol Corporation 358 Hall Avenue Wallingford Connecticut 06492 United States |
Website | www.ionix-systems.com/ |
---|---|
Telephone | 01942 685200 |
Telephone region | Wigan |
Registered Address | Prospect House Taylor Business Park Risley Warrington WA3 6HP |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
100 at £1 | Ionix Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,470,000 |
Gross Profit | £2,799,000 |
Net Worth | £5,231,000 |
Cash | £2,788,000 |
Current Liabilities | £4,443,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2024 (5 months from now) |
31 March 2011 | Delivered on: 1 April 2011 Satisfied on: 29 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re: ionix systems limited and numbered 00791902 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
---|
18 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
8 February 2021 | Notification of Amphenol Limited as a person with significant control on 1 January 2021 (2 pages) |
8 February 2021 | Cessation of Ionix Holdings Limited as a person with significant control on 1 January 2021 (1 page) |
25 November 2020 | Full accounts made up to 31 December 2019 (31 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (20 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
17 February 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
16 November 2016 | Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016 (1 page) |
16 November 2016 | Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016 (2 pages) |
16 November 2016 | Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016 (1 page) |
16 November 2016 | Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016 (1 page) |
16 November 2016 | Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016 (2 pages) |
16 November 2016 | Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016 (1 page) |
1 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 July 2015 | Appointment of Craig Anthony Lampo as a director on 1 July 2015 (3 pages) |
7 July 2015 | Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Craig Anthony Lampo as a director on 1 July 2015 (3 pages) |
7 July 2015 | Appointment of Craig Anthony Lampo as a director on 1 July 2015 (3 pages) |
7 July 2015 | Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015 (2 pages) |
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
5 October 2014 | Registered office address changed from Leigh Commerce Park Green Fold Way Leigh Lancashire WN7 3XJ to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from Leigh Commerce Park Green Fold Way Leigh Lancashire WN7 3XJ to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from Leigh Commerce Park Green Fold Way Leigh Lancashire WN7 3XJ to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
22 November 2013 | Accounts made up to 7 April 2013 (21 pages) |
22 November 2013 | Accounts made up to 7 April 2013 (21 pages) |
22 November 2013 | Accounts made up to 7 April 2013 (21 pages) |
8 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (14 pages) |
8 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (14 pages) |
17 October 2013 | Appointment of Edward Charles Wetmore as a secretary (3 pages) |
17 October 2013 | Termination of appointment of Elaine Taylor as a director (2 pages) |
17 October 2013 | Termination of appointment of Ivan Mckee as a director (2 pages) |
17 October 2013 | Register inspection address has been changed (2 pages) |
17 October 2013 | Termination of appointment of Michael Gare as a director (2 pages) |
17 October 2013 | Termination of appointment of William Taylor as a director (2 pages) |
17 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
17 October 2013 | Termination of appointment of Ivan Mckee as a director (2 pages) |
17 October 2013 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
17 October 2013 | Appointment of Diana Gentile Reardon as a director (3 pages) |
17 October 2013 | Register inspection address has been changed (2 pages) |
17 October 2013 | Termination of appointment of Michael Gare as a director (2 pages) |
17 October 2013 | Appointment of Richard Adam Norwitt as a director (3 pages) |
17 October 2013 | Appointment of Richard Adam Norwitt as a director (3 pages) |
17 October 2013 | Appointment of Diana Gentile Reardon as a director (3 pages) |
17 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
17 October 2013 | Termination of appointment of William Taylor as a director (2 pages) |
17 October 2013 | Register(s) moved to registered inspection location (2 pages) |
17 October 2013 | Appointment of Edward Charles Wetmore as a secretary (3 pages) |
17 October 2013 | Register(s) moved to registered inspection location (2 pages) |
17 October 2013 | Termination of appointment of Elaine Taylor as a director (2 pages) |
17 October 2013 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
29 August 2013 | Satisfaction of charge 1 in full (4 pages) |
29 August 2013 | Satisfaction of charge 1 in full (4 pages) |
16 April 2013 | Previous accounting period shortened from 28 April 2013 to 31 March 2013 (3 pages) |
16 April 2013 | Previous accounting period shortened from 28 April 2013 to 31 March 2013 (3 pages) |
8 April 2013 | Current accounting period extended from 31 March 2013 to 28 April 2013 (4 pages) |
8 April 2013 | Current accounting period extended from 31 March 2013 to 28 April 2013 (4 pages) |
3 January 2013 | Accounts made up to 31 March 2012 (20 pages) |
3 January 2013 | Accounts made up to 31 March 2012 (20 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts made up to 31 March 2011 (20 pages) |
12 December 2011 | Accounts made up to 31 March 2011 (20 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Accounts made up to 31 March 2010 (22 pages) |
10 August 2010 | Accounts made up to 31 March 2010 (22 pages) |
14 July 2010 | Appointment of Mr Michael Adrian Gare as a director (2 pages) |
14 July 2010 | Appointment of Mr Michael Adrian Gare as a director (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Ivan Mckee on 26 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Ivan Mckee on 26 October 2009 (2 pages) |
4 November 2009 | Termination of appointment of Michael Sanchez as a secretary (1 page) |
4 November 2009 | Director's details changed for William Taylor on 26 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Elaine Taylor on 26 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Michael James Sanchez on 26 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Michael James Sanchez on 26 October 2009 (1 page) |
4 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Elaine Taylor on 26 October 2009 (2 pages) |
4 November 2009 | Termination of appointment of Michael Sanchez as a secretary (1 page) |
4 November 2009 | Director's details changed for William Taylor on 26 October 2009 (2 pages) |
2 June 2009 | Resolutions
|
2 June 2009 | Director appointed elaine taylor (2 pages) |
2 June 2009 | Resolutions
|
2 June 2009 | Director appointed elaine taylor (2 pages) |
14 May 2009 | Secretary appointed michael james sanchez (1 page) |
14 May 2009 | Secretary appointed michael james sanchez (1 page) |
15 April 2009 | Director appointed william mowbray taylor (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from dornoch house kelvin close birchwood science park warrington, WA3 7JX (1 page) |
15 April 2009 | Director appointed ivan paul mckee (2 pages) |
15 April 2009 | Director appointed william mowbray taylor (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from dornoch house kelvin close birchwood science park warrington, WA3 7JX (1 page) |
15 April 2009 | Appointment terminated director and secretary wendy tate (1 page) |
15 April 2009 | Appointment terminated director ian baxter (1 page) |
15 April 2009 | Director appointed ivan paul mckee (2 pages) |
15 April 2009 | Appointment terminated director and secretary wendy tate (1 page) |
15 April 2009 | Appointment terminated director ian baxter (1 page) |
7 April 2009 | Memorandum and Articles of Association (21 pages) |
7 April 2009 | Memorandum and Articles of Association (21 pages) |
3 April 2009 | Company name changed volex wiring systems LIMITED\certificate issued on 03/04/09 (2 pages) |
3 April 2009 | Company name changed volex wiring systems LIMITED\certificate issued on 03/04/09 (2 pages) |
6 January 2009 | Appointment terminated director ian degnan (1 page) |
6 January 2009 | Director appointed ian anthony baxter (2 pages) |
6 January 2009 | Appointment terminated director ian degnan (1 page) |
6 January 2009 | Director appointed ian anthony baxter (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
24 November 2008 | Return made up to 26/10/08; full list of members (10 pages) |
24 November 2008 | Return made up to 26/10/08; full list of members (10 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 November 2007 | Return made up to 26/10/07; full list of members (7 pages) |
22 November 2007 | Return made up to 26/10/07; full list of members (7 pages) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Resolutions
|
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
16 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
23 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
23 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | New secretary appointed;new director appointed (3 pages) |
25 October 2005 | New secretary appointed;new director appointed (3 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Return made up to 26/10/04; full list of members (5 pages) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Return made up to 26/10/04; full list of members (5 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
10 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
10 September 2003 | Resolutions
|
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
4 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
14 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
14 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
20 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
3 August 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
28 October 1999 | Return made up to 26/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 26/10/99; full list of members (6 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
20 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
20 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
1 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
26 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
26 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
28 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
28 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
28 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
25 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
25 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
21 November 1996 | Director's particulars changed (1 page) |
21 November 1996 | Director's particulars changed (1 page) |
13 November 1995 | Return made up to 26/10/95; full list of members (14 pages) |
13 November 1995 | Return made up to 26/10/95; full list of members (14 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
8 September 1993 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
8 September 1993 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
29 October 1957 | Incorporation (19 pages) |
29 October 1957 | Incorporation (19 pages) |