FAXTIP LIMITED

Company Documents

DateDescription
05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM
32 MASON STREET
MANCHESTER
M4 5EY

View Document

04/02/154 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/02/154 February 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/02/154 February 2015 STATEMENT OF AFFAIRS/4.19

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NISAR AHMED / 19/09/2014

View Document

29/09/1429 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

12/02/1412 February 2014 20/09/13 NO CHANGES

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

25/07/1325 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 20/09/11 NO CHANGES

View Document

12/01/1212 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 20/09/10 NO CHANGES

View Document

21/06/1021 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/10/095 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR SARFRAZ AHMED

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY TANVIR AHMED

View Document

13/07/0913 July 2009 SECRETARY APPOINTED SABA AHMED

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED NISAR AHMED

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/0910 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 PREVEXT FROM 30/09/2007 TO 31/03/2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9427 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/10/9320 October 1993 NEW SECRETARY APPOINTED

View Document

19/10/9319 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9125 November 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/11/9125 November 1991 � NC 1000/10000 15/11/91

View Document

25/11/9125 November 1991 NC INC ALREADY ADJUSTED 15/11/91

View Document

26/06/9126 June 1991 � NC 1000/30000 17/05/91

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: G OFFICE CHANGED 26/06/91 CLYDESDALE HOUSE 27 TURNER STREET MANCHESTER M4 1DY

View Document

16/10/9016 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: G OFFICE CHANGED 16/10/90 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

16/10/9016 October 1990 ALTER MEM AND ARTS 10/10/90

View Document

16/10/9016 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 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