About

Registered Number: 02620896
Date of Incorporation: 17/06/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2016 (8 years and 1 month ago)
Registered Address: Unit 13,Enterprise Court, Rankine Road, Basingstoke, RG24 8GE

 

Illuminex Ltd was registered on 17 June 1991, it's status is listed as "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2016
L64.07 - Release of Official Receiver 18 December 2015
AA - Annual Accounts 29 September 2013
COCOMP - Order to wind up 18 July 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 18 September 2012
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 06 July 2011
TM01 - Termination of appointment of director 22 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 03 August 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 29 April 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
225 - Change of Accounting Reference Date 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
MEM/ARTS - N/A 29 January 2007
CERTNM - Change of name certificate 23 January 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 19 January 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 24 April 1996
CERTNM - Change of name certificate 11 August 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 05 September 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 26 August 1993
RESOLUTIONS - N/A 06 April 1993
AA - Annual Accounts 06 April 1993
363s - Annual Return 17 October 1992
288 - N/A 20 August 1991
288 - N/A 20 August 1991
287 - Change in situation or address of Registered Office 20 August 1991
CERTNM - Change of name certificate 30 July 1991
NEWINC - New incorporation documents 17 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.