EBIS IOTRON LIMITED

Ground Floor Stella Ground Floor Stella, Whitehill Way Swindon, SN5 6NX, Wilts
StatusDISSOLVED
Company No.04099936
CategoryPrivate Limited Company
Incorporated01 Nov 2000
Age23 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution09 Sep 2014
Years9 years, 8 months, 3 days

SUMMARY

EBIS IOTRON LIMITED is an dissolved private limited company with number 04099936. It was incorporated 23 years, 6 months, 11 days ago, on 01 November 2000 and it was dissolved 9 years, 8 months, 3 days ago, on 09 September 2014. The company address is Ground Floor Stella Ground Floor Stella, Whitehill Way Swindon, SN5 6NX, Wilts.



Company Fillings

Gazette dissolved voluntary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-23

Officer name: Mr Jonathan Paul Turner

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-23

Officer name: Timothy Charles Mason

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Charles Mason

Termination date: 2014-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Turner

Appointment date: 2014-07-23

Documents

View document PDF

Gazette notice voluntary

Date: 27 May 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Capital

Type: SH19

Date: 2014-04-28

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Apr 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 28 Apr 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/04/14

Documents

View document PDF

Resolution

Date: 28 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Charles Mason

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Stubbins

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Mason

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Hill

Change date: 2010-08-31

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derrick Mckenzie Wynne

Documents

View document PDF

Termination secretary company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derrick Mckenzie Wynne

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Riley Stubbins

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Hill

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Jacques

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derrick Paul Mckenzie Wynne

Change date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Richard Martin Steeves

Change date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ivan Mark Jacques

Change date: 2009-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2009

Action Date: 30 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-30

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2008

Action Date: 01 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-01

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/07; no change of members

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 26/10/06 from: isotron PLC moray road, elgin industrial estate, swindon wiltshire SN2 8XS

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 16/09/05 from: 418.19 Harwell didcot oxfordshire OX11 0QJ

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/01 to 30/09/01

Documents

View document PDF

Memorandum articles

Date: 28 Sep 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/09/01

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/09/01--------- £ si 1124999@1=1124999 £ ic 1/1125000

Documents

View document PDF

Resolution

Date: 28 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Address

Type: 287

Description: Registered office changed on 17/05/01 from: discovery house scott harbour cardiff bay cardiff CF10 4HA

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iotron ebis industries uk limite d\certificate issued on 25/04/01

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 20/02/01 from: 1ST floor 14/18 city road cardiff CF24 3DL

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sevco 1210 LIMITED\certificate issued on 09/11/00

Documents

View document PDF

Incorporation company

Date: 01 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTANCE HALL ASSOCIATES LIMITED

SOUTH TOWER,BROMLEY,BR1 1WA

Number:05985441
Status:ACTIVE
Category:Private Limited Company

FOXWELL BROWN LTD

1A LATIMER STREET,LEICESTER,LE3 0QF

Number:06978540
Status:ACTIVE
Category:Private Limited Company

GMW PHOTOGRAPHIC LIMITED

3 LEIGH ROAD,CONGLETON,CW12 2EG

Number:09452331
Status:ACTIVE
Category:Private Limited Company

LONDON STATE OF MIND LTD

MICHAEL HOUSE,EXETER,EX4 3LQ

Number:10103799
Status:ACTIVE
Category:Private Limited Company

STOCKGROVE CONSULTING LIMITED

36-38 WESTBOURNE GROVE,LONDON,W2 5SH

Number:04483617
Status:ACTIVE
Category:Private Limited Company

THE VILLAGE BISTRO LIMITED

THE ROSE TREE VICTORIA STREET,CHELTENHAM,GL54 2BX

Number:05594472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source