DEXTRONEX LIMITED

Company Documents

DateDescription
07/12/177 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/16

View Document

20/11/1720 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/16

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM
C/O NEXIA BUSINESS CONSULTANTS
HERONS WAY CHESTER BUSINESS PARK
CHESTER
CH4 9QR
ENGLAND

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

01/06/161 June 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM
HERONS WAY CHESTER BUSINESS PARK
CHESTER
CH4 9QR
UNITED KINGDOM

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR MARK CHARLES BAMFORD

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM
WINNINGTON HOUSE 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information