Date | Description |
2017-09-07 |
delete company_previous_name FIXEDTIP LIMITED |
2006-10-18 |
update statutory_documents 06/09/06 ABSTRACTS AND PAYMENTS |
2006-10-18 |
update statutory_documents 11/09/05 ABSTRACTS AND PAYMENTS |
2006-10-18 |
update statutory_documents 25/09/06 ABSTRACTS AND PAYMENTS |
2006-10-18 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2006-09-25 |
update statutory_documents COURT ORDER TO COMPULSORY WIND UP |
2006-05-03 |
update statutory_documents ANNUAL REPORT FOR FORM 1.3 |
2005-11-23 |
update statutory_documents 06/09/05 ABSTRACTS AND PAYMENTS |
2005-11-23 |
update statutory_documents 29/06/05 ABSTRACTS AND PAYMENTS |
2005-11-23 |
update statutory_documents C/O REPLACEMENT OF SUPERVISOR |
2005-11-23 |
update statutory_documents C/O REPLACEMENT OF SUPERVISOR |
2005-09-06 |
update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-09 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
2004-09-08 |
update statutory_documents MORATORIUM START 17/08/04 (1.11) |
2004-08-16 |
update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS |
2004-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-18 |
update statutory_documents SECRETARY RESIGNED |
2003-12-18 |
update statutory_documents SECRETARY RESIGNED |
2003-12-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/03 |
2003-12-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-12-09 |
update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS |
2003-05-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2003-05-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-04-08 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2003-04-03 |
update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS |
2003-03-18 |
update statutory_documents FIRST GAZETTE |
2002-06-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-13 |
update statutory_documents SECRETARY RESIGNED |
2001-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-10 |
update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS |
2001-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-07-26 |
update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS |
1999-08-24 |
update statutory_documents RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS |
1999-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/99 FROM:
COTTERHILL HOUSE WORSOP ROAD
WOODSETTS
WORKSOP
NOTTINGHAMSHIRE S81 8AW |
1999-01-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-08 |
update statutory_documents SECRETARY RESIGNED |
1998-08-28 |
update statutory_documents RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS |
1998-06-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-06-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1998-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-08-06 |
update statutory_documents £ NC 1000/100000
29/07/97 |
1997-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1997-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-06 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-06 |
update statutory_documents SECRETARY RESIGNED |
1997-08-06 |
update statutory_documents COMPANY NAME CHANGED
FIXEDTIP LIMITED
CERTIFICATE ISSUED ON 07/08/97 |
1997-08-06 |
update statutory_documents NC INC ALREADY ADJUSTED 29/07/97 |
1997-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |