- Company Overview for RIXON LTD (07350717)
- Filing history for RIXON LTD (07350717)
- People for RIXON LTD (07350717)
- More for RIXON LTD (07350717)
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 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | AD02 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Sep 2013 | TM01 | Termination of appointment of Roger Carey as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Garry Fox as a director | |
09 Sep 2013 | AP01 | Appointment of Mr Jason Damian Carey as a director | |
05 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
27 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2011 | CONNOT | Change of name notice | |
24 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Aug 2010 | AD02 | Register inspection address has been changed | |
19 Aug 2010 | NEWINC |
Incorporation
|