IONIC SURFACE TREATMENTS LIMITED

Register to unlock more data on OkredoRegister

IONIC SURFACE TREATMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02183030

Incorporation date

22/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

One, Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1987)
dot icon25/12/2011
Final Gazette dissolved following liquidation
dot icon25/09/2011
Return of final meeting in a creditors' voluntary winding up
dot icon13/09/2011
Registered office address changed from Moore Stephens Booth White Beaufort House 94 Newhall Street Birmingham West Midlands B3 1PB on 2011-09-14
dot icon14/07/2011
Liquidators' statement of receipts and payments to 2011-06-18
dot icon13/01/2011
Liquidators' statement of receipts and payments to 2010-12-18
dot icon14/07/2010
Liquidators' statement of receipts and payments to 2010-06-18
dot icon14/03/2010
Insolvency filing
dot icon17/01/2010
Liquidators' statement of receipts and payments to 2009-12-18
dot icon17/12/2009
Notice of ceasing to act as a voluntary liquidator
dot icon05/12/2009
Insolvency court order
dot icon05/12/2009
Appointment of a voluntary liquidator
dot icon05/08/2009
Insolvency filing
dot icon16/07/2009
Notice of ceasing to act as a voluntary liquidator
dot icon21/06/2009
Liquidators' statement of receipts and payments to 2009-06-18
dot icon26/12/2008
Liquidators' statement of receipts and payments to 2008-12-18
dot icon22/06/2008
Liquidators' statement of receipts and payments to 2008-12-18
dot icon04/01/2008
Liquidators' statement of receipts and payments
dot icon04/07/2007
Appointment of a voluntary liquidator
dot icon04/07/2007
Miscellaneous
dot icon26/06/2007
Liquidators' statement of receipts and payments
dot icon28/12/2006
Liquidators' statement of receipts and payments
dot icon28/06/2006
Liquidators' statement of receipts and payments
dot icon23/03/2006
Liquidators' statement of receipts and payments
dot icon23/03/2006
Liquidators' statement of receipts and payments
dot icon08/01/2006
Liquidators' statement of receipts and payments
dot icon27/06/2005
Liquidators' statement of receipts and payments
dot icon09/03/2005
Miscellaneous
dot icon22/12/2004
Liquidators' statement of receipts and payments
dot icon23/06/2004
Liquidators' statement of receipts and payments
dot icon29/12/2003
Liquidators' statement of receipts and payments
dot icon26/06/2003
Liquidators' statement of receipts and payments
dot icon01/01/2003
Liquidators' statement of receipts and payments
dot icon10/11/2002
Secretary resigned
dot icon30/06/2002
Liquidators' statement of receipts and payments
dot icon08/08/2001
Director resigned
dot icon26/06/2001
Notice of Constitution of Liquidation Committee
dot icon26/06/2001
Statement of affairs
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Appointment of a voluntary liquidator
dot icon13/06/2001
Registered office changed on 14/06/01 from: grove street smethwick warley west mids B66 2QS
dot icon19/11/2000
Return made up to 28/10/00; full list of members
dot icon30/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon25/08/2000
Particulars of mortgage/charge
dot icon16/11/1999
Return made up to 28/10/99; full list of members
dot icon31/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon17/06/1999
Particulars of mortgage/charge
dot icon16/11/1998
Return made up to 28/10/98; no change of members
dot icon28/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon24/11/1997
Return made up to 28/10/97; no change of members
dot icon19/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon25/11/1996
Return made up to 28/10/96; full list of members
dot icon22/11/1996
Declaration of satisfaction of mortgage/charge
dot icon30/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon16/10/1995
Return made up to 28/10/95; no change of members
dot icon11/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon27/06/1995
New director appointed
dot icon18/06/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon03/05/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon31/10/1994
Return made up to 28/10/94; change of members
dot icon31/10/1994
Director resigned
dot icon29/06/1994
New secretary appointed
dot icon28/06/1994
£ ic 350002/175001 27/05/94 £ sr 175001@1=175001
dot icon06/06/1994
Director resigned
dot icon05/06/1994
Resolutions
dot icon05/06/1994
Memorandum and Articles of Association
dot icon15/12/1993
Particulars of contract relating to shares
dot icon15/12/1993
Ad 06/12/93--------- £ si 150000@1=150000 £ ic 200002/350002
dot icon15/12/1993
Resolutions
dot icon15/12/1993
£ nc 350002/500002 06/12/93
dot icon14/12/1993
Resolutions
dot icon14/12/1993
Resolutions
dot icon14/12/1993
Resolutions
dot icon14/12/1993
Resolutions
dot icon02/12/1993
Particulars of mortgage/charge
dot icon27/11/1993
Return made up to 31/10/93; full list of members
dot icon18/11/1993
Resolutions
dot icon06/11/1993
Accounts for a medium company made up to 1992-12-31
dot icon14/12/1992
Resolutions
dot icon14/12/1992
Resolutions
dot icon14/12/1992
Resolutions
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon04/11/1992
Return made up to 31/10/92; no change of members
dot icon04/12/1991
Return made up to 31/10/91; no change of members
dot icon19/11/1991
Group accounts for a small company made up to 1990-12-31
dot icon04/02/1991
Statement of affairs
dot icon21/11/1990
Full group accounts made up to 1989-12-31
dot icon21/11/1990
Return made up to 31/10/90; full list of members
dot icon26/06/1990
Group accounts for a small company made up to 1988-12-31
dot icon26/04/1990
Ad 22/01/88--------- £ si 200000@1
dot icon05/03/1990
Return made up to 31/10/89; full list of members
dot icon03/04/1989
Auditor's resignation
dot icon26/06/1988
Particulars of mortgage/charge
dot icon23/06/1988
Particulars of mortgage/charge
dot icon19/04/1988
Particulars of mortgage/charge
dot icon18/04/1988
Particulars of mortgage/charge
dot icon13/03/1988
Certificate of change of name
dot icon23/02/1988
Wd 01/02/88 pd 06/01/88--------- £ si 2@1
dot icon09/02/1988
Memorandum and Articles of Association
dot icon09/02/1988
Registered office changed on 10/02/88 from: ground floor 10 newhall street birmingham B3 3LX
dot icon09/02/1988
New director appointed
dot icon09/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon09/02/1988
Accounting reference date notified as 31/12
dot icon08/02/1988
Wd 05/02/88 ad 22/01/88--------- £ si 200000@1=200000 £ ic 2/200002
dot icon08/02/1988
Resolutions
dot icon08/02/1988
Resolutions
dot icon08/02/1988
Resolutions
dot icon08/02/1988
Resolutions
dot icon08/02/1988
Resolutions
dot icon08/02/1988
£ nc 100/200002
dot icon03/02/1988
Particulars of mortgage/charge
dot icon09/12/1987
Registered office changed on 10/12/87 from: 183-185 bermondsey st london SE1 3UW
dot icon09/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrill, Michael John
Director
01/05/1995 - Present
1
Allsopp, Glyn Roger Kevin
Director
01/06/1995 - Present
-
Jones, Ronald Victor
Director
01/06/1995 - 31/03/2001
-
Warner, Adrian Charles
Director
01/05/1993 - Present
-
Brooke, Michael John
Secretary
27/05/1994 - 31/10/2002
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IONIC SURFACE TREATMENTS LIMITED

IONIC SURFACE TREATMENTS LIMITED is an(a) Dissolved company incorporated on 22/10/1987 with the registered office located at One, Cornwall Street, Birmingham B3 2DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of IONIC SURFACE TREATMENTS LIMITED?

toggle

IONIC SURFACE TREATMENTS LIMITED is currently Dissolved. It was registered on 22/10/1987 and dissolved on 25/12/2011.

Where is IONIC SURFACE TREATMENTS LIMITED located?

toggle

IONIC SURFACE TREATMENTS LIMITED is registered at One, Cornwall Street, Birmingham B3 2DX.

What does IONIC SURFACE TREATMENTS LIMITED do?

toggle

IONIC SURFACE TREATMENTS LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for IONIC SURFACE TREATMENTS LIMITED?

toggle

The latest filing was on 25/12/2011: Final Gazette dissolved following liquidation.