IXION MODEL RAILWAYS LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

10/11/1910 November 2019 APPLICATION FOR STRIKING-OFF

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN KLEIN / 01/03/2018

View Document

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ALAN KLEIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

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

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

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

View Accounts

26/12/1126 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GREGORY BADGER / 01/04/2010

View Document

04/10/104 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY STEWART O'REILLY / 01/04/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA ANTONIA KLEIN / 01/04/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN KLEIN / 01/04/2010

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED PHILLIP GREGORY BADGER

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 20 OAK GROVE BOGNOR REGIS WEST SUSSEX PO22 9JN

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 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