Ikon Automotive Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 12, 2000)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

THUNDERDOWN LIMITED
AUTO X.S. ACCESSORIES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03538248
Record last updated Saturday, April 25, 2015 5:27:23 AM UTC
Official Address 14 Park Row Nottingham Ng16gr Radford And, Radford And Park
There are 229 companies registered at this street
Locality Radford And Park
Region England
Postal Code NG16GR
Sector Sale of motor vehicle parts etc.

Charts

Visits

IKON AUTOMOTIVE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-12012

Searches

IKON AUTOMOTIVE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-122024-32024-6012345
Document TypeDoc. Type Publication datePub. date Download link
Registry May 13, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 14, 2008 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Sep 10, 2007 Administrator's progress report Administrator's progress report
Registry Jul 31, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 19, 2007 Statement of administrator's proposals Statement of administrator's proposals
Registry Feb 22, 2007 Notice of administrators appointment Notice of administrators appointment
Registry Feb 16, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 2, 2006 Annual accounts Annual accounts
Registry Jul 3, 2006 Annual return Annual return
Financials Jun 28, 2005 Annual accounts Annual accounts
Registry Apr 27, 2005 Annual return Annual return
Registry Dec 2, 2004 Appointment of a secretary Appointment of a secretary
Registry Dec 2, 2004 Resignation of a secretary Resignation of a secretary
Registry Nov 15, 2004 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 17, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 5, 2004 Appointment of a secretary Appointment of a secretary
Registry Aug 5, 2004 Resignation of a director Resignation of a director
Registry Jul 8, 2004 Appointment of a man as Suspension Component Retailer and Secretary Appointment of a man as Suspension Component Retailer and Secretary
Financials Jun 30, 2004 Annual accounts Annual accounts
Registry Apr 6, 2004 Annual return Annual return
Financials May 8, 2003 Annual accounts Annual accounts
Registry Apr 5, 2003 Annual return Annual return
Financials Aug 12, 2002 Annual accounts Annual accounts
Financials Apr 22, 2002 Annual accounts 3538... Annual accounts 3538...
Registry Apr 8, 2002 Annual return Annual return
Registry Oct 5, 2001 Change of accounting reference date Change of accounting reference date
Registry Oct 3, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 2, 2001 Company name change Company name change
Registry Oct 2, 2001 Change of name certificate Change of name certificate
Financials May 2, 2001 Annual accounts Annual accounts
Registry Apr 18, 2001 Annual return Annual return
Registry May 10, 2000 Annual return 3538... Annual return 3538...
Financials Jan 12, 2000 Annual accounts Annual accounts
Registry May 8, 1999 Annual return Annual return
Registry Aug 18, 1998 Change of accounting reference date Change of accounting reference date
Registry Jul 23, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 18, 1998 Resignation of a director Resignation of a director
Registry May 18, 1998 Resignation of a secretary Resignation of a secretary
Registry May 18, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry May 18, 1998 Appointment of a secretary Appointment of a secretary
Registry May 18, 1998 Appointment of a director Appointment of a director
Registry May 18, 1998 Appointment of a director 3538... Appointment of a director 3538...
Registry May 18, 1998 Alter mem and arts Alter mem and arts
Registry May 12, 1998 Company name change Company name change
Registry May 11, 1998 Change of name certificate Change of name certificate
Registry May 5, 1998 Two appointments: 2 men Two appointments: 2 men
Registry Mar 31, 1998 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)