- Company Overview for IXITECH LIMITED (02466556)
- Filing history for IXITECH LIMITED (02466556)
- People for IXITECH LIMITED (02466556)
- Charges for IXITECH LIMITED (02466556)
- More for IXITECH LIMITED (02466556)
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) |
---|---|---|---|
11 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
08 Nov 2013 | AP01 | Appointment of Mr Charles Alexander Evan Spicer as a director | |
08 Nov 2013 | AP01 | Appointment of Professor Derek Lionel Glendon Hill as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Roger Hickling as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Timothy Sharpington as a director | |
22 Oct 2013 | AD01 | Registered office address changed from Lakeview House 2 Lakeview Court Ermine Business Park Huntingdon Cambridgeshire PE29 6UA on 22 October 2013 | |
06 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
29 Mar 2012 | TM01 | Termination of appointment of Alexander Morrison as a director | |
29 Mar 2012 | TM01 | Termination of appointment of Alistair Taylor as a director | |
31 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Mr Alexander Dunbar Morrison on 5 December 2011 | |
06 Dec 2011 | CH01 | Director's details changed for Mr Alistair Henderson Taylor on 5 December 2011 | |
06 Dec 2011 | CH03 | Secretary's details changed for Zoe Karen Mcgowan on 5 December 2011 | |
02 Feb 2011 | AA | Full accounts made up to 30 September 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
07 Dec 2010 | CH01 | Director's details changed for Mr Alexander Dunbar Morrisom on 7 December 2010 | |
03 Aug 2010 | AP01 | Appointment of Timothy Sharpington as a director | |
07 Jul 2010 | AD01 | Registered office address changed from Corpus Christi House 9 West Street Godmanchester,Huntingdon Cambs PE29 2HY on 7 July 2010 | |
02 Mar 2010 | AP01 | Appointment of Roger Ian Hickling as a director | |
13 Jan 2010 | AA | Full accounts made up to 30 September 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Mr Alistair Henderson Taylor on 4 December 2009 | |
13 Oct 2009 | AP03 | Appointment of Zoe Karen Mcgowan as a secretary |