TUXON (UK) PTY LTD

Company Documents

DateDescription
21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 APPLICATION FOR STRIKING-OFF

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/09/1123 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/10/107 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BRENDA PARKER / 29/08/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES PARKER / 29/08/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: G OFFICE CHANGED 27/09/05 10 PENDOCK CLOSE BROCKFIELD MIDDLESBOROUGH CLEVELAND TS5 8HT

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 RETURN MADE UP TO 29/08/03; NO CHANGE OF MEMBERS

View Document

08/01/048 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0325 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/10/0215 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/09/0125 September 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: G OFFICE CHANGED 06/09/01 SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

29/08/0129 August 2001 Incorporation

View Document

29/08/0129 August 2001 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