WE ARE IGNITION LTD

04737221
ST MARYS CHAMBERS 59 QUARRY STREET GUILDFORD GU1 3UA

Documents

Documents
Date Category Description Pages
24 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2017 accounts Annual Accounts 6 Buy now
02 Jun 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Aug 2016 accounts Annual Accounts 6 Buy now
03 Jun 2016 annual-return Annual Return 4 Buy now
15 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2016 officers Termination of appointment of secretary (Glass Radcliffe Secretaries Limited) 1 Buy now
01 Dec 2015 accounts Annual Accounts 6 Buy now
04 May 2015 annual-return Annual Return 5 Buy now
02 Dec 2014 accounts Annual Accounts 5 Buy now
20 Nov 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
16 Dec 2013 accounts Annual Accounts 8 Buy now
10 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2013 annual-return Annual Return 5 Buy now
12 Dec 2012 accounts Annual Accounts 11 Buy now
05 Sep 2012 resolution Resolution 1 Buy now
05 Sep 2012 change-of-name Change Of Name Notice 1 Buy now
28 Aug 2012 officers Appointment of director (Mr. Pj Daniel Jones) 2 Buy now
28 Aug 2012 capital Return of Allotment of shares 3 Buy now
20 Apr 2012 officers Change of particulars for director (Sean Gareth Patterson) 2 Buy now
20 Apr 2012 annual-return Annual Return 4 Buy now
10 Nov 2011 accounts Annual Accounts 7 Buy now
20 Jul 2011 annual-return Annual Return 4 Buy now
13 Dec 2010 accounts Annual Accounts 4 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 officers Change of particulars for director (Sean Gareth Patterson) 2 Buy now
17 Jun 2010 officers Change of particulars for corporate secretary (Glass Radcliffe Secretaries Limited) 2 Buy now
15 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
06 Jan 2010 accounts Annual Accounts 3 Buy now
08 Jul 2009 officers Secretary's change of particulars / glass radcliffe secretaries LIMITED / 06/07/2009 1 Buy now
25 May 2009 annual-return Return made up to 16/04/09; full list of members 3 Buy now
09 Jan 2009 accounts Annual Accounts 3 Buy now
21 May 2008 annual-return Return made up to 16/04/08; full list of members 3 Buy now
30 Oct 2007 accounts Annual Accounts 4 Buy now
16 May 2007 annual-return Return made up to 16/04/07; full list of members 2 Buy now
02 Mar 2007 officers Director's particulars changed 1 Buy now
26 Jan 2007 officers Director resigned 1 Buy now
26 Jan 2007 officers Director resigned 1 Buy now
16 Oct 2006 accounts Annual Accounts 3 Buy now
19 May 2006 annual-return Return made up to 16/04/06; full list of members 2 Buy now
19 May 2006 officers Secretary's particulars changed 1 Buy now
19 May 2006 officers Director's particulars changed 1 Buy now
01 Mar 2006 officers Secretary's particulars changed 1 Buy now
11 Nov 2005 accounts Annual Accounts 3 Buy now
31 Oct 2005 accounts Accounting reference date shortened from 30/04/05 to 31/03/05 1 Buy now
09 May 2005 annual-return Return made up to 16/04/05; full list of members 2 Buy now
23 Nov 2004 accounts Annual Accounts 1 Buy now
27 Aug 2004 address Registered office changed on 27/08/04 from: suite 62, exeter house putney heath london SW15 3SX 1 Buy now
08 Jun 2004 annual-return Return made up to 16/04/04; full list of members 7 Buy now
16 Apr 2003 incorporation Incorporation Company 9 Buy now