FIXINGS DIRECT LIMITED

Company Documents

DateDescription
27/01/1227 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/10/1127 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/08/115 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011

View Document

02/02/112 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2011

View Document

03/08/103 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2010

View Document

27/07/1027 July 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/07/1019 July 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM VANTIS BUSINESS RECOVERY SERVICES JUDD HOUSE 16 EAST STREET TONBRIDGE KENT TN9 1HG

View Document

27/01/1027 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/07/0928 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/07/0928 July 2009 STATEMENT OF AFFAIRS/4.19

View Document

28/07/0928 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM UNIT 2 STAG TRADE PARK LONGFIELD ROAD TUNBRIDGE WELLS KENT TN2 3BF UNITED KINGDOM

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM UNIT 2 ASHWYN BUSINESS CENTRE MARCHANTS WAY BURGESS HILL WEST SUSSEX RH15 8QY

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 32-34 SAINT JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/10/0420 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/06/0329 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0220 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 £ IC 26000/16250 31/12/00 £ SR 9750@1=9750

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 42A CAMDEN ROAD TUNBRIDGE WELLS KENT TN1 2QD

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 31/05/99; CHANGE OF MEMBERS

View Document

08/12/988 December 1998 NC INC ALREADY ADJUSTED 20/11/98

View Document

08/12/988 December 1998 £ NC 1000/66000 20/11/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/93; CHANGE OF MEMBERS

View Document

28/06/9528 June 1995

View Document

23/06/9523 June 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/06/9523 June 1995 Amended accounts made up to 1993-06-30

View Document

23/06/9523 June 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/08/933 August 1993 COMPANY NAME CHANGED M.J FIXINGS (KENT) LIMITED CERTIFICATE ISSUED ON 04/08/93

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

11/05/9211 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

31/05/9131 May 1991 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