FIX-IT MAN LIMITED

Company Documents

DateDescription
05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY SCOTT NEWMAN

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
249 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4TG

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR NICHOLAS MICHAEL SHEEHAN

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR CRAIG NEWELL

View Document

11/01/1311 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR SCOTT NEWMAN

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR CAMILLA NEWMAN

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANDREW NEWMAN / 01/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA NEWMAN / 01/10/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: G OFFICE CHANGED 11/08/04 1 MARYLEBONE HIGH STREET LONDON W1U 4NB

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: G OFFICE CHANGED 15/01/04 9 BRYANSTONE ROAD CROUCH END LONDON N8 8TN

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 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