DRYFIX SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
| 22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
| 11/02/2211 February 2022 | Application to strike the company off the register |
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/07/1612 July 2016 | APPOINTMENT TERMINATED, DIRECTOR TALISCIA WELSH |
| 12/07/1612 July 2016 | APPOINTMENT TERMINATED, DIRECTOR SHENDA WELSH |
| 12/07/1612 July 2016 | DIRECTOR APPOINTED MR MALCOLM PETER WELSH |
| 07/07/167 July 2016 | DIRECTOR APPOINTED MISS TALISCIA ANNE WELSH |
| 07/07/167 July 2016 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WELSH |
| 23/06/1623 June 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/05/1519 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/06/146 June 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/06/1325 June 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/12/1212 December 2012 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM RAEBARN HOUSE HULBERT ROAD WATERLOOVILLE HAMPSHIRE PO7 7GP ENGLAND |
| 17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/05/1223 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
| 23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 5 HALIFAX RISE WATERLOOVILLE HAMPSHIRE PO7 7NJ |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/05/1118 May 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
| 17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER WELSH / 13/04/2010 |
| 14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHENDA WELSH / 13/04/2010 |
| 14/05/1014 May 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
| 16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/07/0923 July 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
| 07/05/097 May 2009 | SECRETARY APPOINTED SHENDA WELSH |
| 07/05/097 May 2009 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
| 22/04/0922 April 2009 | DISS40 (DISS40(SOAD)) |
| 21/04/0921 April 2009 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
| 10/03/0910 March 2009 | First Gazette |
| 20/11/0820 November 2008 | SECRETARY RESIGNED SHENDA WARD |
| 29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/08 FROM: 43 BAY ROAD GOSPORT HANTS PO12 2QA |
| 29/10/0829 October 2008 | DIRECTOR APPOINTED SHENDA WELSH |
| 29/09/0829 September 2008 | 31/03/07 TOTAL EXEMPTION FULL |
| 07/02/077 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 29/08/0629 August 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/08/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 28/03/0628 March 2006 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 6 MOLESWORTH ROAD GOSPORT HAMPSHIRE PO12 1QU |
| 23/03/0623 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 10/05/0510 May 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
| 14/03/0514 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 21/12/0421 December 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
| 28/04/0428 April 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
| 13/04/0313 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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