IO ELECTRONICS LIMITED

Company Documents

DateDescription
06/03/196 March 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/12/186 December 2018 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

29/06/1829 June 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

28/12/1728 December 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

15/11/1715 November 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043844990004

View Document

03/07/173 July 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON SO14 3EX

View Document

16/02/1716 February 2017 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

01/02/171 February 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM UNITS 4 & 5 HOLES BAY PARK STERTE AVENUE WEST HOLES BAY POOLE DORSET BH15 2AA

View Document

05/12/165 December 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043844990003

View Document

11/08/1611 August 2016 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 043844990005

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LINNELL

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043844990004

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR DAVID ROY HOWICK

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY IAN TAFT

View Document

29/03/1629 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 SECRETARY APPOINTED MR IAN CHRISTOPHER TAFT

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, SECRETARY JOHN LINNELL

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043844990003

View Document

05/06/155 June 2015 FINANCE AGREEMENT 14/05/2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR JOHN PHILIP LINNELL

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRIDLAND

View Document

20/05/1520 May 2015 SECRETARY APPOINTED MR JOHN PHILIP LINNELL

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, SECRETARY JULIE CRIDLAND

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043844990002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE BELINDA CRIDLAND / 31/01/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CRIDLAND / 31/01/2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE BELINDA CRIDLAND / 28/02/2011

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CRIDLAND / 28/02/2011

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX DIBOSSIAN

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CRIDLAND / 27/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX CHAHE DIBOSSIAN / 27/02/2010

View Document

20/04/1020 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX DIBOSSIAN / 31/03/2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: EASTBURY LODGE 48 SURREY ROAD BOURNEMOUTH DORSET BH4 9HT

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 £ NC 10000/100000 13/10

View Document

26/10/0326 October 2003 NC INC ALREADY ADJUSTED 13/10/03

View Document

26/10/0326 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 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