IKON INFORMATIX LTD

Company Documents

DateDescription
09/10/149 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 SAIL ADDRESS CHANGED FROM:
CHANCEL HOUSE EAST STREET
BINGHAM
NOTTINGHAM
NG13 8DS
ENGLAND

View Document

06/11/136 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
BIOCITY NOTTINGHAM
PENNYFOOT STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 1GF

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/11/121 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 SAIL ADDRESS CHANGED FROM:
SUITE 2 EAST STREET
BINGHAM
NOTTINGHAM
NG13 8DS
ENGLAND

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

26/10/0926 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DENISE SINCLAIR / 20/10/2009

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN MICHAEL HOARE / 20/10/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/10/0821 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM:
SUITE 7
EAST STREET BINGHAM
NOTTINGHAM
NOTTINGHAMSHIRE NG13 8DS

View Document

27/10/0427 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM:
44 CASTLE GATE
NOTTINGHAM
NOTTINGHAMSHIRE NG1 7BJ

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

09/03/049 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 DIR ALLOT 99 SH ￯﾿ᄑ1 EACH 01/03/04

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0429 January 2004 COMPANY NAME CHANGED
CASTLEGATE 287 LIMITED
CERTIFICATE ISSUED ON 29/01/04

View Document

09/10/039 October 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