DIXI AND ASSOCIATES (MACHINE TOOLS) LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Registered office address changed to PO Box 4385, 00790672 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-12

View Document

10/08/1010 August 2010 STRUCK OFF AND DISSOLVED

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

03/12/093 December 2009 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

17/06/0917 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/05/2009:LIQ. CASE NO.1

View Document

19/12/0819 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2008:LIQ. CASE NO.1

View Document

27/11/0827 November 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

15/07/0815 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/05/2008:LIQ. CASE NO.1:AMENDING FORM

View Document

30/06/0830 June 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/11/2008:LIQ. CASE NO.1

View Document

30/06/0830 June 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

09/01/089 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

07/12/077 December 2007 EXTENSION OF ADMINISTRATION

View Document

03/12/073 December 2007 EXTENSION OF ADMINISTRATION

View Document

09/07/079 July 2007 ADMINISTRATORS PROGRESS REPORT

View Document

06/06/076 June 2007 EXTENSION OF ADMINISTRATION

View Document

08/01/078 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

08/08/068 August 2006 STATEMENT OF PROPOSALS

View Document

19/06/0619 June 2006 APPOINTMENT OF ADMINISTRATOR

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: SISKIN DRIVE COVENTRY CV3 4FJ

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0128 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

02/03/012 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

16/10/9216 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9216 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9212 August 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 28/02/90

View Document

19/10/8919 October 1989 RETURN MADE UP TO 26/09/89; NO CHANGE OF MEMBERS

View Document

19/10/8919 October 1989 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

14/07/8914 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 RETURN MADE UP TO 03/10/88; NO CHANGE OF MEMBERS

View Document

11/01/8911 January 1989 FULL GROUP ACCOUNTS MADE UP TO 29/02/88

View Document

08/01/888 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/886 January 1988 FULL GROUP ACCOUNTS MADE UP TO 28/02/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8615 November 1986 REGISTERED OFFICE CHANGED ON 15/11/86 FROM: G OFFICE CHANGED 15/11/86 NO. 7 PRINCES DRIVE KENILWORTH

View Document

15/10/8615 October 1986 ANNUAL RETURN MADE UP TO 27/08/86

View Document

15/10/8615 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86

View Document

19/08/8619 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document


More Company Information