PREVOX LIMITED

Company Documents

DateDescription
20/02/1520 February 2015 ADOPT ARTICLES 08/12/2014

View Document

20/02/1520 February 2015 SUB-DIVISION
08/12/14

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP DELANEY

View Document

18/02/1518 February 2015 CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
C/O MR J M ELLIS
GAYTON HALL GAYTON FARM ROAD
WIRRAL
MERSEYSIDE
CH60 8NW

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR RICHARD GARETH EVANS

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ADOPT ARTICLES 03/05/2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/07/1214 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM
50 BROADWAY
WESTMINSTER
LONDON
SW1H 0BL

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED

View Document

05/08/115 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 SECRETARY APPOINTED MR PHILIP JAMES DELANEY

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 S-DIV
24/03/06

View Document

31/03/0631 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM:
3 LINCOLNS INN FIELDS
LONDON
WC2A 3AA

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM:
10 LINCOLNS INN FIELDS
LONDON
WC2A 3BP

View Document

30/04/9830 April 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

16/02/9816 February 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/02/9812 February 1998 COMPANY NAME CHANGED
FIXEDSPRINT LIMITED
CERTIFICATE ISSUED ON 13/02/98

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information