Advanced company searchLink opens in new window

IXION CG LIMITED

Company number 03091483

Filter by category

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)
22 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
16 Jun 2011 AD01 Registered office address changed from Alexandra House 36a Church Street Great Baddow Chelmsford Essex CM2 2HY on 16 June 2011
24 May 2011 AA Accounts for a small company made up to 31 August 2010
05 May 2011 AP01 Appointment of Mr Jonathan Paul Trigg as a director
05 May 2011 TM01 Termination of appointment of Margaret Noel as a director
23 Nov 2010 CH01 Director's details changed for Margaret Elizabeth Hyde on 11 November 2010
18 Oct 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
07 Sep 2010 AA01 Current accounting period shortened from 31 August 2011 to 31 July 2011
18 Aug 2010 AP01 Appointment of Antony Richard Wallace as a director
03 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2010 AP01 Appointment of Margaret Elizabeth Hyde as a director
21 May 2010 AA Accounts for a small company made up to 31 August 2009
13 May 2010 CC04 Statement of company's objects
13 May 2010 MEM/ARTS Memorandum and Articles of Association
13 May 2010 TM02 Termination of appointment of Nasir Mahmood as a secretary
13 May 2010 TM01 Termination of appointment of Amanda Cox as a director
13 May 2010 TM01 Termination of appointment of Louise Planting as a director
13 May 2010 TM01 Termination of appointment of Carl Planting as a director
13 May 2010 AP03 Appointment of Racheal White as a secretary
13 May 2010 AP01 Appointment of John Robert Govett as a director
13 May 2010 AP01 Appointment of Rachael White as a director
13 May 2010 AD01 Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW on 13 May 2010
12 May 2010 MEM/ARTS Memorandum and Articles of Association
10 May 2010 MEM/ARTS Memorandum and Articles of Association