FIXPHASE LTD

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 APPLICATION FOR STRIKING-OFF

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

14/09/1814 September 2018 PREVEXT FROM 28/02/2018 TO 05/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM VICTORY HOUSE 400 PAVILION DRIVE NORTHAMPTON NN4 7PA ENGLAND

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGNALIZA RODRIGUEZ

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 31 MALPAS ROAD NEWPORT NP20 5PB

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA STEERS

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MRS IGNALIZA RODRIGUEZ

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 40 LIBRA CLOSE LIVERPOOL L14 9LX UNITED KINGDOM

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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