IDOX INFORMATION SOLUTIONS LIMITED

Company Documents

DateDescription
23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/10/151 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JANE MACKIE / 30/04/2014

View Document

17/03/1517 March 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

14/10/1414 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

14/10/1414 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE MACKIE / 24/03/2014

View Document

29/09/1429 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM QUINTON KELLETT-CLARKE / 01/06/2013

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
IDOX PLC 2ND FLOOR
CHANCERY EXCHANGE 10 FURNIVAL STREET
LONDON
UK
EC4A 1AB
UNITED KINGDOM

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 SECRETARY APPOINTED JANE MACKIE

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM EDMONDSON

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDMONDSON

View Document

13/08/1313 August 2013 AMENDED FULL ACCOUNTS MADE UP TO 31/10/12

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

15/10/1215 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

06/10/116 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 2ND FLOOR TIMES SQUARE 160 QUEEN VICTORIA STREET LONDON EC4V 4BF

View Document

07/10/107 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/1028 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SOMERVILLE EDMONSON / 24/09/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SOMERVILLE EDMONSON / 24/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JEREMY PHILLIPS / 24/09/2010

View Document

23/08/1023 August 2010 ARTICLES OF ASSOCIATION

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

06/05/106 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/106 May 2010 CHANGE OF NAME 14/04/2010

View Document

06/05/106 May 2010 COMPANY NAME CHANGED J4B SOFTWARE AND PUBLISHING LIMITED CERTIFICATE ISSUED ON 06/05/10

View Document

19/10/0919 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

18/08/0918 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0917 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/0917 June 2009 RE DEBENTURE & RE GUARANTEE 09/06/2009

View Document

30/04/0930 April 2009 CURREXT FROM 30/09/2009 TO 31/10/2009

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: FIRST FLOOR ALDERLEY HOUSE ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1AT

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED VICTOR KAMINSKI

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED KENNETH PRIMROSE

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY APPOINTED WILLIAM SOMERVILLE EDMONSON

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED NICHOLAS JASPAN

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY RESIGNED ROBERT BURBIDGE

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED RICHARD GRAHAM QUINTON KELLETT-CLARKE

View Document

15/01/0915 January 2009 S-DIV

View Document

14/01/0914 January 2009 SECRETARY APPOINTED MR ROBERT WILLIAM BURBIDGE

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR VICTOR KAMINSKI

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR DAVID ALEXANDER JEREMY PHILLIPS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR NICHOLAS JASPAN

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR KENNETH MARK PRIMROSE

View Document

14/01/0914 January 2009 SECRETARY RESIGNED JANE BURBIDGE

View Document

31/12/0831 December 2008 SECRETARY APPOINTED MRS JANE WENDY ABIGAIL BURBIDGE

View Document

31/12/0831 December 2008 ARTICLES OF ASSOCIATION

View Document

31/12/0831 December 2008 SECRETARY RESIGNED COBBETTS (SECRETARIAL) LIMITED

View Document

23/12/0823 December 2008 COMPANY NAME CHANGED COBCO 888 LIMITED CERTIFICATE ISSUED ON 23/12/08

View Document

24/09/0824 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company