PARTRIX LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/04/2429 April 2024 Liquidators' statement of receipts and payments to 2024-02-19

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Appointment of a voluntary liquidator

View Document

06/03/236 March 2023 Statement of affairs

View Document

06/03/236 March 2023 Registered office address changed from Rok House Kingswood Business Park Holyhead Road Albrighton WV7 3AU United Kingdom to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2023-03-06

View Document

06/03/236 March 2023 Resolutions

View Document

01/02/231 February 2023 Appointment of John Richards as a director on 2023-01-31

View Document

28/10/2228 October 2022 Certificate of change of name

View Document

21/10/2221 October 2022 Termination of appointment of James Lee Kendrick as a director on 2022-03-16

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

09/07/199 July 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

19/04/1819 April 2018 COMPANY NAME CHANGED ROK PHONES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 19/04/18

View Document

19/04/1819 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/187 March 2018 COMPANY NAME CHANGED ROK PHONES LIMITED CERTIFICATE ISSUED ON 07/03/18

View Document

05/03/185 March 2018 ADOPT ARTICLES 27/02/2018

View Document

27/02/1827 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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