RIXOS MANAGEMENT UK LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/09/1429 September 2014 APPLICATION FOR STRIKING-OFF

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR ALEX SMOTLAK

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR VLADIMIRA KUNOVA

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITED SECRETARIES LTD / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VIOLETA MARIA GORETTI PORTILLO E/V HASETH / 10/03

View Document

10/03/1010 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VLADIMIRA KUNOVA / 10/03/2010

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / UNITED SECRETARIES LTD / 05/02/2009

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 SECRETARY APPOINTED UNITED SECRETARIES LTD

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR ELMFORD LLC

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED VIOLETA MARIA GORETTI PORTILLO E/V HASETH

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY ASHFORD SECRETARIES LIMITED

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM
5TH FLOOR
86 JERMYN STREET ST JAMES
LONDON
SW1Y 6AW

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS LANE

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED VLADIMIRA KUNOVA

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/04/084 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 S80A AUTH TO ALLOT SEC 26/09/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM:
6TH FLOOR 94 WIGMORE STREET
LONDON
W1U 3RF

View Document

08/05/048 May 2004 S80A AUTH TO ALLOT SEC 28/04/04

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

09/03/049 March 2004 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