Ig Elements Ltd was registered on 17 May 2011. We don't know the number of employees at this company. There are 4 directors listed as Coyle, Sean Robert, Mcfarland, Derrick, Coyle, Sean Plunkett, Kelly, Liam for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCFARLAND, Derrick | 06 June 2011 | - | 1 |
KELLY, Liam | 06 June 2011 | 31 December 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COYLE, Sean Robert | 01 September 2020 | - | 1 |
COYLE, Sean Plunkett | 23 May 2011 | 01 September 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
AP03 - Appointment of secretary | 30 September 2020 | |
TM02 - Termination of appointment of secretary | 30 September 2020 | |
TM01 - Termination of appointment of director | 30 September 2020 | |
AP01 - Appointment of director | 30 September 2020 | |
CS01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 17 April 2019 | |
PSC01 - N/A | 17 April 2019 | |
PSC07 - N/A | 17 April 2019 | |
PSC07 - N/A | 17 April 2019 | |
TM01 - Termination of appointment of director | 01 February 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 07 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 25 April 2016 | |
AR01 - Annual Return | 07 April 2016 | |
TM01 - Termination of appointment of director | 11 January 2016 | |
RP04 - N/A | 03 November 2015 | |
AA - Annual Accounts | 02 October 2015 | |
CERTNM - Change of name certificate | 31 July 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 02 October 2014 | |
MR01 - N/A | 18 August 2014 | |
MR01 - N/A | 07 August 2014 | |
AR01 - Annual Return | 18 April 2014 | |
MR01 - N/A | 03 January 2014 | |
AA - Annual Accounts | 03 December 2013 | |
RP04 - N/A | 09 August 2013 | |
AR01 - Annual Return | 02 May 2013 | |
RP04 - N/A | 06 March 2013 | |
AA01 - Change of accounting reference date | 25 February 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 01 August 2012 | |
CERTNM - Change of name certificate | 08 July 2011 | |
MEM/ARTS - N/A | 08 July 2011 | |
CONNOT - N/A | 08 July 2011 | |
AA01 - Change of accounting reference date | 07 July 2011 | |
AP01 - Appointment of director | 07 July 2011 | |
AP01 - Appointment of director | 07 July 2011 | |
AP01 - Appointment of director | 07 July 2011 | |
AP01 - Appointment of director | 07 July 2011 | |
AP01 - Appointment of director | 07 July 2011 | |
RESOLUTIONS - N/A | 13 June 2011 | |
AP03 - Appointment of secretary | 09 June 2011 | |
AP01 - Appointment of director | 09 June 2011 | |
TM01 - Termination of appointment of director | 09 June 2011 | |
TM01 - Termination of appointment of director | 09 June 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 June 2011 | |
AD01 - Change of registered office address | 09 June 2011 | |
SH01 - Return of Allotment of shares | 09 June 2011 | |
NEWINC - New incorporation documents | 17 May 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 August 2014 | Outstanding |
N/A |
A registered charge | 04 August 2014 | Outstanding |
N/A |
A registered charge | 02 January 2014 | Outstanding |
N/A |