DAMIXA LIMITED



Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/093 November 2009 APPLICATION FOR STRIKING-OFF

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM FIFTH FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ

View Document

27/10/0927 October 2009 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN BIGNALL

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

02/04/092 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS JOHN BIGNALL

View Document

01/04/091 April 2009 DIRECTOR'S PARTICULARS THOMAS VOSS

View Document

01/04/091 April 2009 DIRECTOR'S PARTICULARS GRAHAM BALLS

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/07/042 July 2004 COMPANY NAME CHANGED NEWTEAM LIMITED CERTIFICATE ISSUED ON 02/07/04; RESOLUTION PASSED ON 30/06/04

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 4TH FLOOR 111-113 GREAT PORTLAND STREET LONDON W1W 6QQ

View Document

27/02/0427 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 3 DE WALDEN COURT 85 NEW CAVENDISH STREET LONDON W1M 7RA

View Document

27/04/0027 April 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/9912 May 1999 AUDITOR'S RESIGNATION

View Document

01/04/991 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document



16/04/9716 April 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/05/964 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/964 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/11/9521 November 1995 AUDITOR'S RESIGNATION

View Document

19/07/9519 July 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

23/12/9423 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/12/9423 December 1994 REGISTERED OFFICE CHANGED ON 23/12/94 FROM: G OFFICE CHANGED 23/12/94 8 WEST WALK LEICESTER LE1 7NH

View Document

23/12/9423 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

13/03/9413 March 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 ALTER MEM AND ARTS 28/01/94

View Document

01/02/941 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/933 September 1993 NEW DIRECTOR APPOINTED

View Document

31/07/9331 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

21/02/9221 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9131 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

22/03/9122 March 1991 RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS

View Document

31/03/9031 March 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/90

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED

View Document

09/02/899 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/894 February 1989 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

17/11/8717 November 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 REGISTERED OFFICE CHANGED ON 18/06/87 FROM: G OFFICE CHANGED 18/06/87 8 WEST WALK LEICESTER LE1 7NH

View Document

18/06/8718 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/8718 June 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/06/8718 June 1987 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/8718 June 1987 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/11/8620 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8631 March 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

21/03/8521 March 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/85

View Document

06/11/846 November 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company