- Company Overview for R3X LIMITED (03620604)
- Filing history for R3X LIMITED (03620604)
- People for R3X LIMITED (03620604)
- More for R3X LIMITED (03620604)
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
|
|
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
|
|
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 |