- Company Overview for IKO PLC (02678296)
- Filing history for IKO PLC (02678296)
- People for IKO PLC (02678296)
- Charges for IKO PLC (02678296)
- More for IKO PLC (02678296)
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) |
---|---|---|---|
21 Jan 2010 | CH04 | Secretary's details changed for Tcss Limited on 20 January 2010 | |
28 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
27 May 2009 | MISC | Section 519 | |
09 Apr 2009 | 288a | Director appointed martin vaughan | |
30 Mar 2009 | 288a | Director appointed jonathan koschitzky | |
30 Mar 2009 | 288a | Director appointed frank hautman | |
26 Jan 2009 | 363a | Return made up to 16/01/09; full list of members | |
15 Jan 2009 | 288b | Appointment terminated secretary michael kippen | |
15 Jan 2009 | 288a | Secretary appointed tcss LIMITED | |
22 Dec 2008 | 288b | Appointment terminated director michael kippen | |
11 Dec 2008 | 288b | Appointment terminated director graham fitton | |
11 Dec 2008 | 288a | Director appointed burton james macleod | |
31 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
18 Apr 2008 | 288b | Appointment terminated director christopher droogan | |
16 Apr 2008 | 288a | Director appointed roger turner | |
22 Jan 2008 | 363a | Return made up to 16/01/08; full list of members | |
02 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
04 Jul 2007 | 395 | Particulars of mortgage/charge | |
05 Apr 2007 | 288a | New director appointed | |
21 Mar 2007 | 288b | Director resigned | |
01 Mar 2007 | 288b | Director resigned | |
08 Feb 2007 | 363a | Return made up to 16/01/07; full list of members | |
14 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Aug 2006 | AA | Full accounts made up to 31 December 2005 | |
31 Jul 2006 | CERT5 | Certificate of re-registration from Private to Public Limited Company |