CONTOX LIMITED

Company Documents

DateDescription
24/04/2224 April 2022 Final Gazette dissolved following liquidation

View Document

24/01/2224 January 2022 Notice of final account prior to dissolution

View Document

30/07/2130 July 2021 Progress report in a winding up by the court

View Document

16/08/1916 August 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/05/2019:LIQ. CASE NO.1

View Document

15/08/1915 August 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/05/2018:LIQ. CASE NO.1

View Document

17/07/1817 July 2018 NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

09/07/189 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00007851

View Document

31/07/1731 July 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/05/2017:LIQ. CASE NO.1

View Document

27/07/1627 July 2016 INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 14/05/2016

View Document

15/11/1515 November 2015 REGISTERED OFFICE CHANGED ON 15/11/2015 FROM 9TH FLOOR BOND COURT LEEDS LS1 2JZ

View Document

24/07/1524 July 2015 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 14/05/2015

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 143 WHITEHALL WATER FRONT APTS LEEDS WEST YORKSHIRE LS1 4EF

View Document

20/06/1420 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

20/02/1420 February 2014 ORDER OF COURT TO WIND UP

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 38 SANDMOOR LANE LEEDS LS17 7EA UNITED KINGDOM

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR ALEXANDER CHARLES WARNER

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WALTON

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 39 BOYCES ROAD WISBECH CAMBRIDGESHIRE PE13 2JT UNITED KINGDOM

View Document

15/10/1215 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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