Advanced company searchLink opens in new window

ILMENOX LIMITED

Company number 05547487

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)
05 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2010 CH01 Director's details changed for Mr James Andrew Hamilton on 30 June 2010
20 Jul 2010 CH03 Secretary's details changed for Mr Richard Stevens on 30 June 2010
06 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Sep 2009 363a Return made up to 26/08/09; full list of members
28 Sep 2009 288c Secretary's Change of Particulars / richard stevens / 01/07/2009 / HouseName/Number was: 24, now: 55; Street was: old queen street, now: clifton road; Post Town was: london, now: cambridge; Region was: , now: cambridgeshire; Post Code was: SW1H 9HP, now: CB1 7EF
28 Sep 2009 288c Director's Change of Particulars / james hamilton / 01/07/2009 / HouseName/Number was: , now: 55; Street was: 24 old queen street, now: clifton road; Post Town was: london, now: cambridge; Region was: , now: cambridgeshire; Post Code was: SW1H 9HP, now: CB1 7EF
06 Apr 2009 AA Accounts made up to 31 March 2009
24 Mar 2009 353 Location of register of members
13 Feb 2009 287 Registered office changed on 13/02/2009 from 24 old queen street london SW1H 9HP
13 Feb 2009 353 Location of register of members
02 Feb 2009 288a Secretary appointed mr richard stevens
02 Feb 2009 288b Appointment Terminated Secretary victoria hamilton
28 Aug 2008 363a Return made up to 26/08/08; full list of members
07 May 2008 AA Accounts made up to 31 March 2008
19 Dec 2007 AA Accounts made up to 31 March 2007
09 Nov 2007 363a Return made up to 26/08/07; full list of members
28 Nov 2006 AA Accounts made up to 31 March 2006
11 Oct 2006 363s Return made up to 26/08/06; full list of members
23 Sep 2005 288a New director appointed
12 Sep 2005 225 Accounting reference date shortened from 31/08/06 to 31/03/06
12 Sep 2005 88(2)R Ad 31/08/05--------- £ si 99@1=99 £ ic 1/100
08 Sep 2005 288b Secretary resigned
26 Aug 2005 NEWINC Incorporation