- Company Overview for IKON ALUMINIUM SYSTEMS LIMITED (06466326)
- Filing history for IKON ALUMINIUM SYSTEMS LIMITED (06466326)
- People for IKON ALUMINIUM SYSTEMS LIMITED (06466326)
- Charges for IKON ALUMINIUM SYSTEMS LIMITED (06466326)
- More for IKON ALUMINIUM SYSTEMS LIMITED (06466326)
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) |
---|---|---|---|
31 May 2017 | AP01 | Appointment of Mr John Park-Davies as a director on 22 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from 4 Bedford Row London WC1R 4TF England to Units 1 - 3 Lea Ford Road Shard End Birmingham B33 9TX on 15 May 2017 | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2017 | AD01 | Registered office address changed from 27 Lincoln Croft Shenstone Staffordshire WS14 0nd to 4 Bedford Row London WC1R 4TF on 21 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Angus John Kinmond Mackie as a director on 8 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Mr Graham Charles Bishop Brown as a director on 8 March 2017 | |
21 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
15 Mar 2017 | MR01 | Registration of charge 064663260002, created on 8 March 2017 | |
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | TM02 | Termination of appointment of Kenneth Lee Michael Noble as a secretary on 19 May 2016 | |
20 May 2016 | TM02 | Termination of appointment of Kenneth Lee Michael Noble as a secretary on 19 May 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | AD03 | Register(s) moved to registered inspection location Unit 1 Yardley Brook Ind Park Lea Ford Road Birmingham B33 9TX | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
01 Feb 2012 | AD02 | Register inspection address has been changed |