CODEX PROPERTIES LTD

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN NIGHTINGALE

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR JOHN NIGHTINGALE

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR SOUTHTECH TREASURES LTD

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY JOHN NIGHTINGALE

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
PO BOX BOX 2976
6 SLINGTON HOUSE
RANKINE ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8PH
UNITED KINGDOM

View Document

11/12/1311 December 2013 COMPANY NAME CHANGED DIGITAL CODEX LIMITED
CERTIFICATE ISSUED ON 11/12/13

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/02/1219 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM
4B CHAPEL STREET
WOKING
GU216BY

View Document

21/07/1021 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOUTHTECH TREASURES LTD / 01/01/2010

View Document

20/07/1020 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN NIGHTINGALE / 01/01/2009

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

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