EXTRUFIX LIMITED

Company Documents

DateDescription
10/10/1210 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1210 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

10/10/1210 October 2012 DECLARATION OF SOLVENCY

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 SECOND FILING WITH MUD 03/02/12 FOR FORM AR01

View Document

02/03/122 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM UNIT 30 571 FINCHLEY ROAD LONDON NW3 7BN

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN MCNEILL / 16/02/2010

View Document

03/03/103 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/07/0816 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MCNEILL / 16/07/2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: G OFFICE CHANGED 09/02/04 7-11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: G OFFICE CHANGED 11/09/02 51 FOG LANE MANCHESTER LANCASHIRE M20 6AR

View Document

20/03/0220 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: G OFFICE CHANGED 18/06/99 11 BURNET CLOSE INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 0SF

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 � NC 10000/20000 01/12/

View Document

08/01/968 January 1996 NC INC ALREADY ADJUSTED 01/12/95

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/02/9426 February 1994

View Document

26/02/9426 February 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/08/9325 August 1993

View Document

25/08/9325 August 1993 RETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/04/9227 April 1992

View Document

27/04/9227 April 1992 RETURN MADE UP TO 03/02/92; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/10/9118 October 1991 RETURN MADE UP TO 03/02/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9010 April 1990 RETURN MADE UP TO 03/02/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/04/9010 April 1990 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/10/8925 October 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/01/8918 January 1989 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

05/08/885 August 1988 � NC 1000/10000

View Document

05/08/885 August 1988 WD 22/06/88 AD 25/05/88--------- � SI 7998@1=7998 � IC 100/8098

View Document

05/08/885 August 1988 NC INC ALREADY ADJUSTED 25/05/88

View Document

19/07/8819 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/873 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM: G OFFICE CHANGED 30/12/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

30/12/8630 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 CERTIFICATE OF INCORPORATION

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