CAXIOS LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

07/12/127 December 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2012

View Document

07/12/127 December 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

12/10/1212 October 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012

View Document

28/08/1228 August 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2012

View Document

12/10/1112 October 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011:AMENDING FORM

View Document

09/09/119 September 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR ;- N REED TO REPLACE D THORNHILL 07/12/2009

View Document

09/09/119 September 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2011

View Document

13/10/1013 October 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2010

View Document

19/10/0919 October 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2008

View Document

20/05/0920 May 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR

View Document

05/11/085 November 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2007

View Document

17/09/0717 September 2007 12/08/07 ABSTRACTS AND PAYMENTS

View Document

20/10/0620 October 2006 REPORT TO 1.3 12/08/06

View Document

11/09/0611 September 2006 12/08/06 ABSTRACTS AND PAYMENTS

View Document

24/01/0624 January 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/01/0624 January 2006 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

23/12/0523 December 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

22/08/0522 August 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/01/0520 January 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/07/0415 July 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/02/0419 February 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/07/0325 July 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/07/0325 July 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/02/0328 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/08/0223 August 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

08/04/028 April 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

08/04/028 April 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: DEE WORKS SEAHILL ROAD, SAUGHALL CHESTER CHESHIRE CH1 6BJ

View Document

08/02/028 February 2002 NOTICE OF ADMINISTRATION ORDER

View Document

08/02/028 February 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

06/09/006 September 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

09/05/009 May 2000 FIRST GAZETTE

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

09/05/999 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED STRAWFLAME LIMITED CERTIFICATE ISSUED ON 27/04/99

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PHIPPS CONSULTANCY LTD


  • 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