- Company Overview for ACCOUNTIX LTD (06978487)
- Filing history for ACCOUNTIX LTD (06978487)
- People for ACCOUNTIX LTD (06978487)
- More for ACCOUNTIX LTD (06978487)
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 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2013 | DS01 | Application to strike the company off the register | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 Oct 2012 | TM01 | Termination of appointment of Kevin Adrian Rogers-Davison as a director on 9 October 2012 | |
20 Sep 2012 | AR01 |
Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-09-20
|
|
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
04 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
18 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 2 December 2009
|
|
08 Mar 2010 | AA01 | Current accounting period shortened from 31 August 2010 to 31 May 2010 | |
04 Jan 2010 | TM01 | Termination of appointment of Paul Graeme as a director | |
31 Dec 2009 | AP03 | Appointment of Mr Roderick Clive Bond as a secretary | |
31 Dec 2009 | AD01 | Registered office address changed from 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP England on 31 December 2009 | |
30 Dec 2009 | AP01 | Appointment of Mr Kevin Adrian Rogers-Davison as a director | |
30 Dec 2009 | AP01 | Appointment of Mr Roderick Clive Bond as a director | |
03 Aug 2009 | NEWINC | Incorporation |