Advanced company searchLink opens in new window

1ST FIX SYSTEMS LTD.

Company number 03863983

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)
10 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2007 88(2)R Ad 12/09/07--------- £ si 1@1=1 £ ic 20/21
20 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
22 Mar 2007 288a New director appointed
27 Nov 2006 363a Return made up to 22/10/06; full list of members
13 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
26 Oct 2005 363a Return made up to 22/10/05; full list of members
26 Oct 2005 288c Secretary's particulars changed
26 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
24 Nov 2004 363s Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
10 Sep 2004 AA Total exemption small company accounts made up to 31 December 2003
27 Nov 2003 363s Return made up to 22/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
25 Oct 2003 225 Accounting reference date extended from 31/10/03 to 31/12/03
15 Sep 2003 288b Secretary resigned
30 Aug 2003 288a New secretary appointed
03 Jul 2003 AA Total exemption small company accounts made up to 31 October 2002
30 Oct 2002 363s Return made up to 22/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
  • 363(288) ‐ Secretary's particulars changed
12 Aug 2002 AA Total exemption small company accounts made up to 31 October 2001
22 Nov 2001 363s Return made up to 22/10/01; full list of members
18 Sep 2001 287 Registered office changed on 18/09/01 from: galaxy business park newtorn bridge road ryton industrial estate tyne & wear NE21 4SQ
03 Sep 2001 CERTNM Company name changed tradefix systems LIMITED\certificate issued on 03/09/01
21 Jun 2001 395 Particulars of mortgage/charge
27 Feb 2001 287 Registered office changed on 27/02/01 from: 9 village farm walbottle village newcastle upon tyne tyne and wear NE15 8JW
27 Feb 2001 AA Full accounts made up to 31 October 2000