DIXON CONVERTING TECHNOLOGY LIMITED

Company Documents

DateDescription
17/10/1217 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1217 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

19/07/1119 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/07/116 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009041

View Document

06/07/116 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/05/1119 May 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY ROUALEYN MELVIN

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM BROMLEY / 21/02/2010

View Document

26/04/1026 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY ROUALEYN MELVIN

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROUALEYN MELVIN

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 8 SPINNERS WAY MOORSIDE OLDHAM OL4 2QN UNITED KINGDOM

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: GISTERED OFFICE CHANGED ON 05/06/2009 FROM UNIT 1 ELDER ROAD SAINT JOHNS INDUSTRIAL ESTATE LEES OLDHAM OL4 3DZ

View Document

07/04/097 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: G OFFICE CHANGED 31/05/02 MAPLE HOUSE WOODSOME PARK HUDDERSFIELD WEST YORKSHIRE HD8 0JW

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002

View Document

27/05/0227 May 2002 COMPANY NAME CHANGED TILPAX LIMITED CERTIFICATE ISSUED ON 27/05/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0227 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/017 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/06/02

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: G OFFICE CHANGED 05/06/01 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 Incorporation

View Document

21/02/0121 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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