ILEX ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 03532154 |
Category | Private Limited Company |
Incorporated | 20 Mar 1998 |
Age | 26 years, 3 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2011 |
Years | 12 years, 10 months, 30 days |
SUMMARY
ILEX ASSOCIATES LIMITED is an dissolved private limited company with number 03532154. It was incorporated 26 years, 3 months, 19 days ago, on 20 March 1998 and it was dissolved 12 years, 10 months, 30 days ago, on 09 August 2011. The company address is 18 High Street 18 High Street, East Yorkshire, HU14 3JP.
Company Fillings
Gazette dissolved voluntary
Date: 09 Aug 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Apr 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-19
Officer name: Iain Paul Barker
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / iain barker / 29/10/2007 / HouseName/Number was: , now: 12; Street was: apartment 6, now: park square mews; Area was: 3 cambridge gate, now: ; Post Code was: NW1 4JN, now: NW1 4PP
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / glenn aitken / 22/02/2007 / HouseName/Number was: , now: 18; Street was: 103 southfield, now: high street; Post Town was: hessle, now: north ferriby; Post Code was: HU13 0ET, now: HU14 3JP
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 22/06/07 from: salisbury house 29 the weir hessle east yorkshire HU13 0BS
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 18 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 18/07/05 from: tag house 7A prestongate hessle east yorkshire HU13 0RD
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 28 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/03; full list of members
Documents
Certificate change of name company
Date: 24 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the important group LIMITED\certificate issued on 24/10/02
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/02; full list of members
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 24 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/01; full list of members
Documents
Legacy
Date: 25 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 25/10/00 from: the counting house nelson street hull north humberside HU1 1XE
Documents
Accounts with accounts type small
Date: 27 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 29 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/00; full list of members
Documents
Certificate change of name company
Date: 04 Feb 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carsinvest LIMITED\certificate issued on 07/02/00
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 18 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 18/10/99 from: holly grange holly lane balsall common coventry w midlands CV7 7EB
Documents
Legacy
Date: 25 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/99; full list of members
Documents
Legacy
Date: 25 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 23/06/98-24/07/98 £ si 1344@1=1344 £ ic 2656/4000
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 26/05/98--------- £ si 551@1=551 £ ic 2105/2656
Documents
Legacy
Date: 30 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 18/05/98--------- £ si 2103@1=2103 £ ic 2/2105
Documents
Resolution
Date: 30 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 May 1998
Category: Capital
Type: 123
Description: £ nc 1000/4000 18/05/98
Documents
Legacy
Date: 30 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/99 to 30/04/99
Documents
Legacy
Date: 30 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1998
Category: Address
Type: 287
Description: Registered office changed on 13/05/98 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
C/O SHELLEY STOCK HUTTER 1ST FLOOR,LONDON,W1G 9DQ
Number: | OC402039 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CAPITAL MOTORS (HOLDINGS) LIMITED
THE PINNACLE,MILTON KEYNES,MK9 1FE
Number: | 00663887 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTENS KILN LOWER ENSDEN ROAD,CANTERBURY,CT4 8BA
Number: | 10519796 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE TECHNOLOGY CORPORATION L.P.
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL007388 |
Status: | ACTIVE |
Category: | Limited Partnership |
63 HIGH STREET,TEWKESBURY,GL20 5BJ
Number: | 07362282 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONICA COURT (FREEHOLD) LIMITED
133 BAKER STREET,ENFIELD,EN1 3JR
Number: | 05340971 |
Status: | ACTIVE |
Category: | Private Limited Company |