GIX INTERNATIONAL LIMITED

03089096
UNIT 8 CLOCK COURT CAMPBELL WAY DINNINGTON S25 3QD

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2023 accounts Annual Accounts 20 Buy now
23 Aug 2023 officers Change of particulars for director (Mr Felix Warmuth) 2 Buy now
23 Aug 2023 officers Change of particulars for director (Sheila Donnelly) 2 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 21 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Amended Accounts 17 Buy now
30 Sep 2021 accounts Annual Accounts 21 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 12 Buy now
17 Sep 2020 resolution Resolution 1 Buy now
17 Sep 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Sep 2020 incorporation Memorandum Articles 33 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jul 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Jul 2020 officers Termination of appointment of director (Gerry Mcfadden) 1 Buy now
24 Jul 2020 officers Termination of appointment of secretary (Gerald Mcfadden) 1 Buy now
24 Jul 2020 officers Appointment of director (Sheila Donnelly) 2 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 17 Buy now
06 Nov 2018 officers Appointment of director (Mr Felix Warmuth) 2 Buy now
06 Nov 2018 officers Termination of appointment of director (Antonius Marinus Van Beest) 1 Buy now
25 Sep 2018 accounts Annual Accounts 17 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 officers Appointment of secretary (Mr Gerald Mcfadden) 2 Buy now
17 Jul 2018 officers Termination of appointment of secretary (Bryce Robert Sloan) 1 Buy now
23 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2017 accounts Annual Accounts 17 Buy now
22 Aug 2016 officers Change of particulars for secretary (Mr Bryce Robert Sloan) 1 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 accounts Annual Accounts 17 Buy now
18 Aug 2015 annual-return Annual Return 5 Buy now
18 May 2015 accounts Annual Accounts 15 Buy now
13 Aug 2014 annual-return Annual Return 5 Buy now
09 May 2014 accounts Annual Accounts 15 Buy now
24 Sep 2013 annual-return Annual Return 5 Buy now
10 May 2013 accounts Annual Accounts 15 Buy now
13 Aug 2012 annual-return Annual Return 5 Buy now
09 Aug 2012 accounts Annual Accounts 15 Buy now
18 May 2012 officers Appointment of director (Mr Gerry Mcfadden) 2 Buy now
18 May 2012 officers Appointment of secretary (Mr Bryce Robert Sloan) 2 Buy now
18 May 2012 officers Termination of appointment of secretary (Gerald Mcfadden) 1 Buy now
18 May 2012 officers Termination of appointment of director (Alexander Barr) 1 Buy now
21 Nov 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
21 Nov 2011 capital Statement of capital (Section 108) 6 Buy now
21 Nov 2011 insolvency Solvency statement dated 18/11/11 2 Buy now
21 Nov 2011 resolution Resolution 2 Buy now
19 Aug 2011 annual-return Annual Return 5 Buy now
19 Apr 2011 accounts Annual Accounts 15 Buy now
06 Oct 2010 accounts Annual Accounts 15 Buy now
20 Aug 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 officers Termination of appointment of secretary (Bryan Holden) 1 Buy now
11 Jan 2010 auditors Auditors Resignation Company 1 Buy now
02 Oct 2009 annual-return Return made up to 09/08/09; full list of members 4 Buy now
08 Jun 2009 officers Appointment terminated director norbert wittmann 1 Buy now
08 Jun 2009 officers Appointment terminated director celia konrad 1 Buy now
16 May 2009 accounts Annual Accounts 13 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from thornes moor road wakefield west yorkshire WF2 8PT 1 Buy now
02 Apr 2009 officers Director appointed alexander barr 2 Buy now
02 Apr 2009 officers Secretary appointed gerald mcfadden 2 Buy now
31 Mar 2009 officers Director appointed antonius marinus van beest 2 Buy now
07 Oct 2008 accounts Annual Accounts 13 Buy now
12 Aug 2008 annual-return Return made up to 09/08/08; full list of members 3 Buy now
01 Nov 2007 accounts Annual Accounts 14 Buy now
08 Sep 2007 annual-return Return made up to 09/08/07; full list of members 7 Buy now
06 Mar 2007 auditors Auditors Resignation Company 1 Buy now
29 Jan 2007 accounts Annual Accounts 20 Buy now
11 Sep 2006 annual-return Return made up to 09/08/06; full list of members 7 Buy now
25 Oct 2005 accounts Annual Accounts 13 Buy now
25 Aug 2005 annual-return Return made up to 09/08/05; full list of members 7 Buy now
16 Nov 2004 accounts Annual Accounts 13 Buy now
16 Aug 2004 annual-return Return made up to 09/08/04; full list of members 9 Buy now
04 Aug 2004 accounts Annual Accounts 13 Buy now
03 Jun 2004 officers Director resigned 1 Buy now
03 Jun 2004 officers Director resigned 1 Buy now
03 Jun 2004 officers New director appointed 2 Buy now
03 Jun 2004 officers New director appointed 2 Buy now
20 Nov 2003 accounts Annual Accounts 14 Buy now
23 Aug 2003 annual-return Return made up to 09/08/03; full list of members 7 Buy now
08 Feb 2003 auditors Auditors Resignation Company 1 Buy now
11 Sep 2002 annual-return Return made up to 09/08/02; full list of members 7 Buy now
06 Feb 2002 accounts Annual Accounts 10 Buy now
06 Feb 2002 accounts Annual Accounts 11 Buy now
19 Sep 2001 annual-return Return made up to 09/08/01; full list of members 7 Buy now
19 Sep 2001 officers Secretary resigned 1 Buy now
19 Sep 2001 officers Director resigned 1 Buy now
19 Sep 2001 officers Director resigned 1 Buy now
19 Sep 2001 officers New director appointed 2 Buy now
25 Jun 2001 resolution Resolution 1 Buy now
25 Jun 2001 accounts Annual Accounts 19 Buy now
25 Jun 2001 accounts Accounting reference date extended from 31/10/98 to 31/12/98 1 Buy now
18 Jun 2001 officers New secretary appointed 2 Buy now
06 Apr 2001 accounts Annual Accounts 19 Buy now
07 Mar 2001 officers Secretary resigned 1 Buy now
09 Jan 2001 officers New director appointed 2 Buy now
05 Jan 2001 officers Secretary resigned;director resigned 1 Buy now
05 Jan 2001 officers Director resigned 1 Buy now