QUITOX LTD

Company Documents

DateDescription
21/11/1821 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/11/1820 November 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM C/O MANE CREATIONS 19A BROMLEY ROAD COLCHESTER ESSEX CO4 3JF

View Document

06/11/186 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/11/186 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

17/04/1817 April 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

26/01/1826 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAHNAH MARGARET ARCHER / 30/10/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/07/1629 July 2016 PREVSHO FROM 31/10/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

21/11/1421 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

03/01/143 January 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY GRANT RICHARDS & COMPANY

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 1A MOOR FIELD COURT NEWLAND STREET WITHAM ESSEX CM8 1BE ENGLAND

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY GRANT RICHARDS & COMPANY

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM THE SYGNET ROOM 1A MOOR FIELD COURT NEWLAND STREET WITHAM ESSEX CM8 1BE ENGLAND

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/04/1310 April 2013 DISS40 (DISS40(SOAD))

View Document

09/04/139 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT RICHARDS & COMPANY / 01/04/2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 1A MOOR FIELD COURT NEWLAND STREET WITHAM ESSEX CM8 1BE ENGLAND

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 2 ROSE & CROWN COURTYARD CHELMSFORD ROAD GREAT WALTHAM CHELMSFORD ESSEX CM3 1AG UNITED KINGDOM

View Document

09/04/139 April 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

09/04/139 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT RICHARDS & COMPANY / 01/04/2013

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 DISS40 (DISS40(SOAD))

View Document

28/03/1128 March 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAHNAH MARGARET ARCHER / 08/01/2010

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT RICHARDS & COMPANY / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 2 THE COURTYARD WARNERS FARM HOWE STREET CHELMSFORD ESSEX CM3 1JN

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 2 THE COURTYARD, WARNERS FARM HOWE STREET CHELMSFORD ESSEX CM3 1JN

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

16/10/0716 October 2007 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