Advanced company searchLink opens in new window

WITEX HOLDINGS LIMITED

Company number 06257940

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)
12 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2010 4.71 Return of final meeting in a members' voluntary winding up
31 Mar 2009 4.70 Declaration of solvency
31 Mar 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-27
31 Mar 2009 600 Appointment of a voluntary liquidator
03 Dec 2008 287 Registered office changed on 03/12/2008 from one canada square london E14 5AD
19 Nov 2008 288c Secretary's Change of Particulars / j p morgan secretaries uk LIMITED / 04/11/2008 / Country was: , now: england
15 Jul 2008 288b Appointment Terminated Secretary nicola constantine
02 Jul 2008 288a Director appointed mark saul pearlman
01 Jul 2008 288a Secretary appointed j p morgan secretaries uk LIMITED
30 Jun 2008 353 Location of register of members
10 Jun 2008 225 Accounting reference date shortened from 30/11/2008 to 30/06/2008
09 Jun 2008 288b Appointment Terminated Director jens jantzen
05 Jun 2008 363a Return made up to 24/05/08; full list of members
03 Mar 2008 88(2) Ad 25/06/07 usd si 9429000@1=9429000 usd ic 0/9429000
04 Oct 2007 123 Us$ nc 0/10000000 25/06/07
01 Oct 2007 225 Accounting reference date shortened from 31/05/08 to 30/11/07
21 Sep 2007 MA Memorandum and Articles of Association
20 Sep 2007 MA Memorandum and Articles of Association
13 Sep 2007 CERTNM Company name changed gardendrill LIMITED\certificate issued on 13/09/07
17 Jun 2007 287 Registered office changed on 17/06/07 from: 1 mitchell lane bristol BS1 6BU
17 Jun 2007 288a New secretary appointed
17 Jun 2007 288a New director appointed
17 Jun 2007 288a New director appointed
06 Jun 2007 288b Secretary resigned