CANATXX OPERATING LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1016 April 2010 APPLICATION FOR STRIKING-OFF

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM HORSEY LIGHTLY 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/08 FROM: GISTERED OFFICE CHANGED ON 31/07/2008 FROM 5 ST GEORGE'S COURT KIRKHAM LANCASHIRE PR4 2EF

View Document

31/07/0831 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0831 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0714 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/078 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/078 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 S-DIV 30/12/06

View Document

11/01/0711 January 2007 SUBDIV SHARES 30/12/06

View Document

09/10/069 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/069 October 2006 NC INC ALREADY ADJUSTED 20/06/06

View Document

26/09/0626 September 2006 S366A DISP HOLDING AGM 20/06/06

View Document

20/09/0620 September 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

20/09/0620 September 2006 S366A DISP HOLDING AGM 20/06/06

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NC INC ALREADY ADJUSTED 12/05/06

View Document

22/06/0622 June 2006

View Document

21/06/0621 June 2006

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: G OFFICE CHANGED 21/06/06 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

26/05/0626 May 2006 � NC 1000/10000 12/05/

View Document

26/05/0626 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0626 May 2006 Resolutions

View Document

26/05/0626 May 2006 Resolutions

View Document

18/05/0618 May 2006 COMPANY NAME CHANGED HLF 3250 LIMITED CERTIFICATE ISSUED ON 18/05/06

View Document

08/05/068 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/068 May 2006 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