ANTIX LABS LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 APPOINTMENT TERMINATED, SECRETARY KERRY-ANNA SAIA

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066642210006

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
BOHO ONE BRIDGE STREET WEST
THE BOHO ZONE
MIDDLESBROUGH
TS2 1AE
ENGLAND

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
KINNAIRD HOUSE 1 PALL MALL EAST
LONDON
SW1Y 5AU
ENGLAND

View Document

13/08/1313 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAN CHAN

View Document

13/08/1313 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CHARIG

View Document

12/06/1312 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/04/1325 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

14/12/1214 December 2012 SECRETARY APPOINTED MRS KERRY-ANNA SAIA

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW SPRIGGS

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED CHAIRMAN ROBERT REZA RIEZOUW

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR MIKE MOGHADDAS

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR JUAN MONTES

View Document

29/08/1229 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

29/08/1229 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 SAIL ADDRESS CREATED

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY SHELLY ASKEW

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MR ANDREW SPRIGGS

View Document

05/03/125 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/09/1121 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR APPOINTED PAN CHEN STANLEY CHAN

View Document

06/09/116 September 2011 DIRECTOR APPOINTED ZISONG LI

View Document

06/09/116 September 2011 DIRECTOR APPOINTED ZISONG LI

View Document

06/09/116 September 2011 DIRECTOR APPOINTED PAN CHEN STANLEY CHAN

View Document

06/09/116 September 2011 DIRECTOR APPOINTED HONGYI LI

View Document

06/09/116 September 2011 DIRECTOR APPOINTED VITOR LO

View Document

06/09/116 September 2011 DIRECTOR APPOINTED VITOR LO

View Document

06/09/116 September 2011 DIRECTOR APPOINTED HONGYI LI

View Document

06/09/116 September 2011 DIRECTOR APPOINTED CHI MAN DICKY CHEUNG

View Document

06/09/116 September 2011 DIRECTOR APPOINTED CHI MAN DICKY CHEUNG

View Document

23/08/1123 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN PEARSON

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REA

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

07/09/107 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/107 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/107 September 2010 05/08/10 CHANGES

View Document

07/09/107 September 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE ARASH MOGHADDAS / 01/11/2009

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/02/103 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/02/103 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GREIG

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 4 BEARL FARM STOCKSFIELD NORTHUMBERLAND NE43 7AJ

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED COLIN WILLIS

View Document

24/04/0924 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0924 April 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

17/03/0917 March 2009 SHARE AGREEMENT OTC

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED IAN PEARSON

View Document

10/02/0910 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0910 February 2009 MEMORANDUM OF ASSOCIATION

View Document

10/02/0910 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0910 February 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/02/0910 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/0910 February 2009 RE SECT 175 OF CA2006 17/12/2008

View Document

10/02/0910 February 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/02/0910 February 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MIKE ARASH MOGHADDAS

View Document

06/02/096 February 2009 DIRECTOR APPOINTED ALASDAIR GREIG

View Document

06/02/096 February 2009 SECRETARY APPOINTED SHELLY ASKEW

View Document

06/02/096 February 2009 DIRECTOR APPOINTED JUAN MONTES

View Document

06/02/096 February 2009 CURREXT FROM 31/08/2009 TO 30/09/2009

View Document

06/02/096 February 2009 DIRECTOR APPOINTED TIMOTHY REA

View Document

22/12/0822 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/0822 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/12/0822 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/12/0822 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: 4 ARCOT COURT NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1BB

View Document

04/10/084 October 2008 COMPANY NAME CHANGED ANTIX GAME PLAYER LIMITED CERTIFICATE ISSUED ON 07/10/08; RESOLUTION PASSED ON 11/09/2008

View Document

08/09/088 September 2008 S-DIV

View Document

08/09/088 September 2008 ALL 1000 ORDINARY SHARES OF �1 EACH BE SUBDIVIDED INTO 100,000 ORDINARY SHARES 1P EACH 05/09/2008

View Document

01/09/081 September 2008 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 4

View Document

01/09/081 September 2008 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: 14 WEEDON LANE AMERSHAM BUCKINGHAMSHIRE HP6 5QS

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/08/085 August 2008 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