IONIX GROUP LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 SECRETARY APPOINTED MR JOHN HUGH STEWART

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR JOHN HUGH STEWART

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CALDWELL

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REA

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOTTERSHEAD

View Document

23/01/1423 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOTTERSHEAD / 23/01/2014

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY CHAPPELL / 23/01/2014

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM
AVTECH HOUSE ARKLE AVENUE
STANLEY GREEN TRADING EST HANDFORTH
WILMSLOW
CHESHIRE
SK9 3RW

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN REA

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN MOTTERSHEAD

View Document

04/01/134 January 2013 SECRETARY APPOINTED MR JOHN CHRISTOPHER CALDWELL

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR JOHN CHRISTOPHER CALDWELL

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR IAN GORDON WALLACE

View Document

05/12/125 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

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

View Document

23/11/1123 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOTTERSHEAD / 01/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY CHAPPELL / 01/10/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: AVTECH HOUSE BIRDHALL LANE CHEADLE HEATH STOCKPORT CHESHIRE SK3 0XX

View Document

23/12/0823 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0524 February 2005 NC INC ALREADY ADJUSTED 15/02/05

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: AVTECH HOUSE BIRD HALL LANE CHEADLE HEATH STOCKPORT GREATER MANCHESTER SK3 0XX

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES BUCKS MK9 3NX

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

26/01/0526 January 2005 COMPANY NAME CHANGED SECKLOE 235 LIMITED CERTIFICATE ISSUED ON 26/01/05; RESOLUTION PASSED ON 26/01/05

View Document

18/11/0418 November 2004 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