TIXDAQ LIMITED

Company Documents

DateDescription
18/05/2018 May 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

29/11/1929 November 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/10/2019:LIQ. CASE NO.2

View Document

04/01/194 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/10/2018:LIQ. CASE NO.2

View Document

20/12/1720 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/10/2017:LIQ. CASE NO.2

View Document

19/01/1719 January 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2016

View Document

26/10/1626 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1610 October 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

12/09/1612 September 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/09/1612 September 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

11/08/1611 August 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 23 PEMBRIDGE SQUARE LONDON W2 4DR ENGLAND

View Document

28/07/1628 July 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETRI LUNDEN

View Document

10/03/1610 March 2016 18/11/15 STATEMENT OF CAPITAL GBP 2072613.43

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR MICHAEL DANIEL SACKLER

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR SPENCER JONATHAN MOULTON

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JENKINS

View Document

30/08/1530 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 1767156.34

View Document

24/03/1524 March 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 1705997.59

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

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

View Document

21/05/1421 May 2014 28/03/14 STATEMENT OF CAPITAL GBP 1630917.30

View Document

07/01/147 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 DIRECTOR APPOINTED MS KATE ROSALIND CORNELL

View Document

21/09/1321 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 1579250.63

View Document

13/02/1313 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 1533234.49

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 30/06/12 STATEMENT OF CAPITAL GBP 1353054.20

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MUIRHEAD

View Document

03/04/123 April 2012 27/02/12 STATEMENT OF CAPITAL GBP 1079183.93

View Document

09/03/129 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/126 March 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

05/03/125 March 2012 ARTICLES OF ASSOCIATION

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 16/03/11 STATEMENT OF CAPITAL GBP 835920.96

View Document

03/02/113 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

26/01/1126 January 2011 13/12/10 NO CHANGES

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MORTIMER MUIRHEAD / 31/12/2010

View Document

11/11/1011 November 2010 01/09/10 STATEMENT OF CAPITAL GBP 346899.96

View Document

11/11/1011 November 2010 27/09/10 STATEMENT OF CAPITAL GBP 346900.00

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 SECRETARY APPOINTED MR DAVID CHRISTOPHER JENKINS

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM, EIGHTH FLOOR, 6 NEW STREET SQUARE, LONDON, EC4A 3AQ

View Document

18/05/1018 May 2010 21/01/10 STATEMENT OF CAPITAL GBP 346899.96

View Document

12/05/1012 May 2010 21/01/10 STATEMENT OF CAPITAL GBP 329659.96

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR RICHARD MORTIMER MUIRHEAD

View Document

21/01/1021 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRI LUNDEN / 13/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SHEPARD MUIRHEAD / 13/12/2009

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE UNITED KINGDOM

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR SALLY LEESON

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR SALLY LEESON

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARC MAROT

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PRIOR

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 SHARE AGREEMENT OTC

View Document

06/08/096 August 2009 ADOPT ARTICLES 27/10/2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0820 November 2008 S-DIV

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY DEREK WATSON

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR WILLIAM SHEPARD MUIRHEAD

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: EAGLE HOUSE, 110 JERMYN STREET, LONDON, SW1Y 6RH

View Document

22/01/0822 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 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