FIX8 LIMITED

Company Documents

DateDescription
07/08/217 August 2021 Final Gazette dissolved following liquidation

View Document

07/08/217 August 2021 Final Gazette dissolved following liquidation

View Document

29/06/1629 June 2016 INSOLVENCY:LIQUIDATORS PROGRESS REPORT TO 13/05/2016

View Document

08/07/158 July 2015 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 13/05/2015

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
UNIT 2 STONYHILLS
WARE
HERTFORDSHIRE
SG12 0HJ
UNITED KINGDOM

View Document

28/05/1328 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW WHITFORD

View Document

25/04/1325 April 2013 ORDER OF COURT TO WIND UP

View Document

17/04/1317 April 2013 ORDER OF COURT TO WIND UP

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/01/123 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TREVOR WHITFORD / 01/01/2011

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/01/104 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR ANDREW TREVOR WHIFORD

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHAMBERS / 04/01/2010

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM UNIT 7 STONYHILLS NEAR WARE HERTFORDSHIRE SG12 0HJ

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR SWIFT HORSMAN (GROUP) LIMITED

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR DUNCAN LAYZELL

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR GARY SAUNDERS

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR KEVIN TUTT

View Document

19/03/0919 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/01/089 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: G OFFICE CHANGED 09/01/08 UNIT 4 STONYHILLS NEAR WARE HERTFORDSHIRE SG12 0HJ

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 NC INC ALREADY ADJUSTED 12/03/07

View Document

21/03/0721 March 2007 � NC 10000/100000 12/03

View Document

07/02/077 February 2007 � NC 100/10000 01/02/07

View Document

20/12/0620 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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