ILLUMIX SOFTWARE LIMITED

Company Documents

DateDescription
03/01/143 January 2014 INSOLVENCY:PROGRESS REPORT END: 06/12/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 20 PORTLAND ROAD COLCHESTER CO2 7EH

View Document

08/02/138 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

22/01/1322 January 2013 ORDER OF COURT TO WIND UP

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 205A HIGH STREET WEST WICKHAM KENT BR4 0PH

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRITTAIN

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY HOWARD

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED ELIZABETH DENISE BRITTAIN

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED SALLY JANE HOWARD

View Document

27/07/1227 July 2012 ADOPT ARTICLES 18/07/2012

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED GRAHAM SINCLAIR

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HILL / 06/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIS

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HILL / 06/03/2010

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE NE1 4JE

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 SECRETARY RESIGNED MARIA SAMUELS

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR RESIGNED ANDREW PARKER

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED COLIN WILLIS

View Document

17/11/0817 November 2008 NC INC ALREADY ADJUSTED 23/09/08

View Document

17/11/0817 November 2008 GBP NC 646407/975669 23/09/2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 DIRECTOR RESIGNED NICHOLAS KINGSBURY

View Document

01/07/081 July 2008 COMPANY NAME CHANGED ANALYTICAL APPLICATIONS LIMITED CERTIFICATE ISSUED ON 02/07/08; RESOLUTION PASSED ON 20/06/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 CONSO S-DIV

View Document

30/04/0830 April 2008 GBP NC 300/646407 11/04/2008

View Document

30/04/0830 April 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/04/0830 April 2008 NC INC ALREADY ADJUSTED 11/04/08

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED NICHOLAS KINGSBURY

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: 4 TREVONE HOUSE PANNELLS COURT GUILDFORD SURREY GU1 4EU

View Document

07/03/087 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 � NC 100/300 01/04/07

View Document

03/01/083 January 2008 NC INC ALREADY ADJUSTED 01/04/07

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: HEATHFIELD HOUSE LONGDOWN ROAD FARNHAM GU10 3JS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 S366A DISP HOLDING AGM 30/10/06 S252 DISP LAYING ACC 30/10/06 S386 DISP APP AUDS 30/10/06

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: MONKS WELL HOUSE, MONKS WELL FARNHAM SURREY GU10 1RH

View Document

05/05/065 May 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 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