Advanced company searchLink opens in new window

R3X LIMITED

Company number 03620604

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2005 AA Total exemption small company accounts made up to 30 November 2002
27 May 2005 287 Registered office changed on 27/05/05 from: 35 westgate huddersfield HD1 1PA
01 Mar 2005 GAZ1 First Gazette notice for compulsory strike-off
18 May 2004 DISS40 Compulsory strike-off action has been discontinued
12 May 2004 363s Return made up to 24/08/03; full list of members
06 Apr 2004 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2002 AA Total exemption small company accounts made up to 30 November 2001
30 Sep 2002 363s Return made up to 24/08/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
30 Sep 2002 363s Return made up to 24/08/01; full list of members
10 Jul 2002 AA Total exemption small company accounts made up to 30 November 2000
08 May 2001 AA Full accounts made up to 30 November 1999
31 Oct 2000 363s Return made up to 24/08/00; full list of members
02 Sep 1999 363s Return made up to 24/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/99
04 Jan 1999 CERTNM Company name changed marvelous systems LIMITED\certificate issued on 05/01/99
15 Dec 1998 287 Registered office changed on 15/12/98 from: 35 westgate huddersfield west yorkshire HD1 1PA
15 Dec 1998 225 Accounting reference date extended from 31/08/99 to 30/11/99
15 Dec 1998 288b Secretary resigned
15 Dec 1998 288b Director resigned
15 Dec 1998 288a New secretary appointed
15 Dec 1998 288a New director appointed
24 Aug 1998 NEWINC Incorporation