- Company Overview for FIRST IXT LIMITED (05727497)
- Filing history for FIRST IXT LIMITED (05727497)
- People for FIRST IXT LIMITED (05727497)
- More for FIRST IXT LIMITED (05727497)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2015 | DS01 | Application to strike the company off the register | |
09 Oct 2014 | CH01 | Director's details changed for Mr Neill David Atkins on 9 October 2014 | |
09 Oct 2014 | CH03 | Secretary's details changed for Neill David Atkins on 9 October 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-08
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AD01 | Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 27 June 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
15 Dec 2011 | TM01 | Termination of appointment of Karen Maria Joanita Atkins as a director on 15 December 2011 | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
18 Apr 2011 | CH01 | Director's details changed for Gail Deborah Prosser on 23 June 2010 | |
18 Apr 2011 | CH01 | Director's details changed for Michael John Prosser on 23 June 2010 | |
14 Mar 2011 | CH01 | Director's details changed for Neill David Atkins on 14 March 2011 | |
14 Mar 2011 | CH03 | Secretary's details changed for Neill David Atkins on 14 March 2011 | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Gail Deborah Prosser on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Michael John Prosser on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Karen Maria Joanita Atkins on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Neill David Atkins on 19 March 2010 |