Advanced company searchLink opens in new window

IXION BUSINESS LIMITED

Company number 02945688

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 1995 288 New director appointed
27 Jun 1995 288 New director appointed
27 Jun 1995 363s Return made up to 01/06/95; full list of members
23 Jun 1995 288 New director appointed
19 Jun 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 Jun 1995 288 New director appointed
19 Jun 1995 288 New director appointed
19 Jun 1995 288 New director appointed
19 Jun 1995 288 New director appointed
19 Jun 1995 288 New director appointed
19 Jun 1995 288 New director appointed
19 Jun 1995 288 New director appointed
19 Jun 1995 288 New director appointed
19 Jun 1995 288 New director appointed
13 Jun 1995 88(2)R Ad 06/06/95--------- £ si 98@1=98 £ ic 2/100
28 Apr 1995 RESOLUTIONS Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
28 Apr 1995 122 £ nc 1000/100 25/04/95
31 Mar 1995 224 Accounting reference date notified as 31/03
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
10 Aug 1994 RESOLUTIONS Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Aug 1994 122 £ nc 100000/1000 03/08/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 100000/1000 03/08/94
21 Jul 1994 287 Registered office changed on 21/07/94 from: redwing house hedgerows business park colchester road chelmsford essex CM2 5PB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/07/94 from: redwing house hedgerows business park colchester road chelmsford essex CM2 5PB
21 Jul 1994 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
21 Jul 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
15 Jul 1994 CERTNM Company name changed essex business link LIMITED\certificate issued on 18/07/94