FIX-IT SALES LIMITED

04199286
6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
29 Apr 2024 insolvency Liquidation Compulsory Return Final Meeting 16 Buy now
24 Apr 2023 insolvency Liquidation Compulsory Winding Up Progress Report 15 Buy now
10 Mar 2022 insolvency Liquidation Compulsory Winding Up Progress Report 15 Buy now
18 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 May 2021 insolvency Liquidation Compulsory Appointment Liquidator 14 Buy now
18 May 2021 insolvency Liquidation Compulsory Removal Of Liquidator By Court 13 Buy now
18 May 2021 insolvency Liquidation Compulsory Winding Up Progress Report 13 Buy now
30 Mar 2020 insolvency Liquidation Compulsory Winding Up Progress Report 12 Buy now
13 Mar 2019 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
12 Oct 2017 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 accounts Annual Accounts 8 Buy now
31 Oct 2016 accounts Annual Accounts 8 Buy now
08 Aug 2016 officers Termination of appointment of director (Elizabeth Anne French) 1 Buy now
08 Aug 2016 officers Termination of appointment of director (Thomas Michael French) 1 Buy now
08 Aug 2016 officers Appointment of director (Mrs Margaret Patricia Leigh) 2 Buy now
31 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 May 2016 annual-return Annual Return 5 Buy now
08 Jul 2015 annual-return Annual Return 5 Buy now
03 Jul 2015 officers Change of particulars for director (Mr Thomas Michael French) 2 Buy now
02 Apr 2015 accounts Annual Accounts 8 Buy now
11 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2014 accounts Annual Accounts 6 Buy now
23 Apr 2014 annual-return Annual Return 5 Buy now
23 Apr 2014 officers Change of particulars for director (Miss Elizabeth Anne French) 2 Buy now
05 Sep 2013 capital Return of Allotment of shares 4 Buy now
05 Sep 2013 resolution Resolution 28 Buy now
16 May 2013 accounts Annual Accounts 8 Buy now
24 Apr 2013 annual-return Annual Return 4 Buy now
23 Apr 2013 officers Change of particulars for director (Miss Elizabeth Anne French) 2 Buy now
23 Apr 2013 officers Change of particulars for director (Miss Elizabeth Anne French) 2 Buy now
07 Jan 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Aug 2012 officers Change of particulars for director (Miss Elizabeth Anne French) 2 Buy now
30 May 2012 annual-return Annual Return 4 Buy now
05 Dec 2011 accounts Annual Accounts 6 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 accounts Annual Accounts 6 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
10 Dec 2009 accounts Annual Accounts 6 Buy now
22 Jun 2009 annual-return Return made up to 12/04/09; full list of members 5 Buy now
02 Feb 2009 accounts Annual Accounts 6 Buy now
10 Jan 2009 officers Appointment terminated director michael french 1 Buy now
25 Apr 2008 annual-return Return made up to 12/04/08; full list of members 4 Buy now
25 Apr 2008 officers Appointment terminated secretary silvermace secretarial LIMITED 1 Buy now
11 Oct 2007 accounts Annual Accounts 7 Buy now
17 Sep 2007 capital Ad 10/04/06-30/06/06 £ si 138@1 2 Buy now
15 May 2007 annual-return Return made up to 12/04/07; no change of members 7 Buy now
12 Oct 2006 officers New director appointed 2 Buy now
21 Sep 2006 accounts Annual Accounts 6 Buy now
16 Aug 2006 officers Secretary resigned 1 Buy now
05 Jun 2006 annual-return Return made up to 12/04/06; full list of members 7 Buy now
12 May 2006 officers New director appointed 2 Buy now
16 Nov 2005 accounts Annual Accounts 6 Buy now
22 Aug 2005 address Registered office changed on 22/08/05 from: 83A ditchling road brighton sussex BN1 4SD 1 Buy now
04 Jun 2005 officers Director's particulars changed 1 Buy now
03 Jun 2005 annual-return Return made up to 12/04/05; full list of members 2 Buy now
27 May 2005 address Registered office changed on 27/05/05 from: 7 trevarno terrace wharf road maidstone kent ME15 6RT 1 Buy now
18 Jan 2005 accounts Annual Accounts 5 Buy now
05 May 2004 annual-return Return made up to 12/04/04; full list of members 7 Buy now
25 Nov 2003 address Registered office changed on 25/11/03 from: 61 linden road ashford kent TN24 8BT 1 Buy now
29 Oct 2003 accounts Annual Accounts 5 Buy now
28 Oct 2003 officers New director appointed 2 Buy now
28 Oct 2003 officers Director resigned 1 Buy now
19 Jun 2003 annual-return Return made up to 12/04/03; full list of members 8 Buy now
17 Apr 2003 officers New secretary appointed;new director appointed 2 Buy now
13 Apr 2003 officers Secretary resigned;director resigned 1 Buy now
09 Sep 2002 accounts Annual Accounts 5 Buy now
09 Sep 2002 officers Director resigned 1 Buy now
09 Sep 2002 officers New secretary appointed 2 Buy now
09 May 2002 annual-return Return made up to 12/04/02; full list of members 6 Buy now
24 May 2001 officers Secretary resigned 1 Buy now
24 May 2001 officers New secretary appointed;new director appointed 2 Buy now
24 May 2001 address Registered office changed on 24/05/01 from: 18 canterbury road whitstable kent CT5 4EY 1 Buy now
12 Apr 2001 incorporation Incorporation Company 17 Buy now