ILEX ASSOCIATES LIMITED

03532154
18 HIGH STREET NORTH FERRIBY EAST YORKSHIRE HU14 3JP HU14 3JP

Documents

Documents
Date Category Description Pages
09 Aug 2011 gazette Gazette Dissolved Voluntary 1 Buy now
26 Apr 2011 gazette Gazette Notice Voluntary 1 Buy now
18 Apr 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
14 Jun 2010 accounts Annual Accounts 3 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for director (Iain Paul Barker) 2 Buy now
13 Aug 2009 accounts Annual Accounts 3 Buy now
09 Apr 2009 annual-return Return made up to 20/03/09; full list of members 3 Buy now
23 Jun 2008 accounts Annual Accounts 3 Buy now
22 Apr 2008 annual-return Return made up to 20/03/08; full list of members 3 Buy now
22 Apr 2008 officers Director's Change of Particulars / iain barker / 29/10/2007 / HouseName/Number was: , now: 12; Street was: apartment 6, now: park square mews; Area was: 3 cambridge gate, now: ; Post Code was: NW1 4JN, now: NW1 4PP 1 Buy now
22 Apr 2008 officers Secretary's Change of Particulars / glenn aitken / 22/02/2007 / HouseName/Number was: , now: 18; Street was: 103 southfield, now: high street; Post Town was: hessle, now: north ferriby; Post Code was: HU13 0ET, now: HU14 3JP 1 Buy now
06 Sep 2007 accounts Annual Accounts 3 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: salisbury house 29 the weir hessle east yorkshire HU13 0BS 1 Buy now
17 Apr 2007 annual-return Return made up to 20/03/07; full list of members 6 Buy now
10 Aug 2006 accounts Annual Accounts 3 Buy now
03 Apr 2006 annual-return Return made up to 20/03/06; full list of members 6 Buy now
08 Sep 2005 accounts Annual Accounts 3 Buy now
18 Jul 2005 address Registered office changed on 18/07/05 from: tag house 7A prestongate hessle east yorkshire HU13 0RD 1 Buy now
06 Apr 2005 annual-return Return made up to 20/03/05; full list of members 6 Buy now
13 Aug 2004 accounts Annual Accounts 4 Buy now
27 Apr 2004 annual-return Return made up to 20/03/04; full list of members 6 Buy now
04 Mar 2004 accounts Annual Accounts 7 Buy now
28 Mar 2003 annual-return Return made up to 20/03/03; full list of members 7 Buy now
24 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jun 2002 accounts Annual Accounts 3 Buy now
26 Mar 2002 annual-return Return made up to 20/03/02; full list of members 7 Buy now
20 Sep 2001 officers New secretary appointed 2 Buy now
20 Sep 2001 officers Secretary resigned 1 Buy now
05 Sep 2001 accounts Annual Accounts 3 Buy now
24 Jul 2001 officers Director's particulars changed 1 Buy now
02 Apr 2001 annual-return Return made up to 20/03/01; full list of members 7 Buy now
25 Oct 2000 address Registered office changed on 25/10/00 from: the counting house nelson street hull north humberside HU1 1XE 1 Buy now
27 Sep 2000 accounts Annual Accounts 6 Buy now
29 Mar 2000 annual-return Return made up to 20/03/00; full list of members 7 Buy now
04 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2000 officers Director resigned 1 Buy now
22 Dec 1999 auditors Auditors Resignation Company 1 Buy now
25 Oct 1999 accounts Annual Accounts 11 Buy now
18 Oct 1999 address Registered office changed on 18/10/99 from: holly grange holly lane balsall common coventry w midlands CV7 7EB 1 Buy now
25 Mar 1999 annual-return Return made up to 20/03/99; full list of members 7 Buy now
25 Feb 1999 capital Ad 23/06/98-24/07/98 £ si 1344@1=1344 £ ic 2656/4000 2 Buy now
25 Feb 1999 officers Director resigned 1 Buy now
31 May 1998 capital Ad 26/05/98--------- £ si 551@1=551 £ ic 2105/2656 2 Buy now
30 May 1998 capital Ad 18/05/98--------- £ si 2103@1=2103 £ ic 2/2105 2 Buy now
30 May 1998 resolution Resolution 2 Buy now
30 May 1998 resolution Resolution 2 Buy now
30 May 1998 resolution Resolution 1 Buy now
30 May 1998 capital £ nc 1000/4000 18/05/98 1 Buy now
30 May 1998 accounts Accounting reference date extended from 31/03/99 to 30/04/99 1 Buy now
30 May 1998 officers New director appointed 3 Buy now
13 May 1998 officers Director resigned 1 Buy now
13 May 1998 officers Secretary resigned 1 Buy now
13 May 1998 officers New secretary appointed;new director appointed 3 Buy now
13 May 1998 officers New director appointed 3 Buy now
13 May 1998 address Registered office changed on 13/05/98 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
20 Mar 1998 incorporation Incorporation Company 13 Buy now