Advanced company searchLink opens in new window

ILLUMIX SOFTWARE LIMITED

Company number 04689488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2010 TM01 Termination of appointment of Colin Willis as a director
08 Apr 2010 TM01 Termination of appointment of Michael Evans as a director
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Feb 2010 AD01 Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE on 4 February 2010
23 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
21 May 2009 288b Appointment terminated secretary maria samuels
08 Apr 2009 363a Return made up to 06/03/09; full list of members
07 Apr 2009 288b Appointment terminated director andrew parker
17 Nov 2008 288a Director appointed colin willis
17 Nov 2008 88(2) Ad 23/09/08\gbp si 281249@1=281249\gbp ic 646265.1225/927514.1225\
17 Nov 2008 123 Nc inc already adjusted 23/09/08
17 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Oct 2008 288b Appointment terminated director nicholas kingsbury
01 Jul 2008 CERTNM Company name changed analytical applications LIMITED\certificate issued on 02/07/08
12 Jun 2008 363s Return made up to 06/03/08; full list of members
02 Jun 2008 88(2) Ad 11/04/08\gbp si 6803@1=6803\gbp ic 639462.1225/646265.1225\
02 Jun 2008 88(2) Ad 15/04/08\gbp si 163265@1=163265\gbp ic 476197.1225/639462.1225\
30 Apr 2008 288a Director appointed nicholas kingsbury
30 Apr 2008 128(4) Notice of assignment of name or new name to shares
30 Apr 2008 122 Conso\s-div
30 Apr 2008 123 Nc inc already adjusted 11/04/08
30 Apr 2008 88(3) Particulars of contract relating to shares
30 Apr 2008 88(2) Ad 11/04/08\gbp si 6803@0.0001=0.6803\gbp ic 646264.4422/646265.1225\
30 Apr 2008 88(2) Ad 11/04/08\gbp si 54422@0.0001=5.4422\gbp ic 646259/646264.4422\