- Company Overview for OFFA-FIX LIMITED (05461687)
- Filing history for OFFA-FIX LIMITED (05461687)
- People for OFFA-FIX LIMITED (05461687)
- Insolvency for OFFA-FIX LIMITED (05461687)
- More for OFFA-FIX LIMITED (05461687)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 September 2011 | |
27 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2010 | 600 | Appointment of a voluntary liquidator | |
19 May 2010 | AD01 | Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 19 May 2010 | |
19 May 2010 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
23 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
28 Jul 2008 | 363a | Return made up to 24/05/08; full list of members | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
19 Oct 2007 | 288a | New secretary appointed | |
19 Oct 2007 | 288b | Secretary resigned | |
19 Oct 2007 | 288b | Director resigned | |
19 Oct 2007 | 288b | Director resigned | |
16 Aug 2007 | 363a | Return made up to 24/05/07; full list of members | |
27 Mar 2007 | AA | Accounts made up to 31 May 2006 | |
26 Jun 2006 | 363a | Return made up to 24/05/06; full list of members | |
22 Mar 2006 | 288a | New director appointed | |
17 Mar 2006 | CERTNM | Company name changed composite structures (nw) limite d\certificate issued on 17/03/06 | |
24 May 2005 | NEWINC | Incorporation |