Advanced company searchLink opens in new window

IXAM LIMITED

Company number SC205676

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)
14 Apr 2005 363s Return made up to 31/03/05; full list of members
25 May 2004 AA Full accounts made up to 30 September 2003
20 Apr 2004 363s Return made up to 31/03/04; full list of members
07 Jan 2004 AUD Auditor's resignation
28 Apr 2003 AA Full accounts made up to 30 September 2002
07 Apr 2003 363s Return made up to 31/03/03; full list of members
04 Mar 2003 288a New secretary appointed
04 Mar 2003 288b Secretary resigned;director resigned
05 Apr 2002 363s Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
12 Feb 2002 AA Full accounts made up to 30 September 2001
24 Apr 2001 363s Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
11 Oct 2000 MEM/ARTS Memorandum and Articles of Association
03 Oct 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
19 Sep 2000 88(2)R Ad 13/09/00--------- £ si 99@1=99 £ ic 1/100
19 Sep 2000 288a New secretary appointed;new director appointed
19 Sep 2000 288a New director appointed
19 Sep 2000 288a New director appointed
12 Sep 2000 288b Director resigned
12 Sep 2000 288b Secretary resigned
12 Sep 2000 288b Director resigned
01 Sep 2000 CERTNM Company name changed dunwilco (764) LIMITED\certificate issued on 04/09/00
01 Sep 2000 287 Registered office changed on 01/09/00 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN
01 Sep 2000 225 Accounting reference date extended from 31/03/01 to 30/09/01
31 Mar 2000 NEWINC Incorporation