MOX TECHNOLOGY LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/12/1120 December 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

01/02/111 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008914,00009241

View Document

01/02/111 February 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 165 BATH ROAD SLOUGH BERKSHIRE SL1 4AA

View Document

01/02/111 February 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BOON / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 SECRETARY APPOINTED NIALL ROBERT KEARTLAND

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY IAIN BELTON

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM MOX HOUSE WILDMERE ROAD WILDMERE IND ESTATE BANBURY OXFORDSHIRE OX16 3JU

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/081 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0821 July 2008 GBP NC 1000000/3000000 01/07/2008

View Document

21/07/0821 July 2008 NC INC ALREADY ADJUSTED 03/07/08

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR XAVIER DANGUY DES DESERTS

View Document

03/03/083 March 2008 DIRECTOR APPOINTED JOHN DAVID BOON

View Document

07/02/087 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/04/0612 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0427 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0328 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: G OFFICE CHANGED 19/09/02 COBWEB FARM BUILDINGS MANOR FARM LYFORD WANTAGE OXEN OX12 0EE

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 COMPANY NAME CHANGED GOLF CAR UK LIMITED CERTIFICATE ISSUED ON 28/06/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0120 March 2001

View Document

20/03/0120 March 2001 NC INC ALREADY ADJUSTED 15/03/01

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: G OFFICE CHANGED 20/03/01 EDWARDS GELDARD DUMFRIES HOUSE, DUMFRIES PLACE CARDIFF SOUTH GLAMORGAN CF10 3ZF

View Document

20/03/0120 March 2001 S80A AUTH TO ALLOT SEC 14/03/01

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001

View Document

20/03/0120 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/03/01

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001

View Document

20/03/0120 March 2001 � NC 1000/1000000 14/0

View Document

20/03/0120 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

20/03/0120 March 2001 Resolutions

View Document

20/03/0120 March 2001 Resolutions

View Document

20/03/0120 March 2001 Resolutions

View Document

20/03/0120 March 2001 Resolutions

View Document

20/03/0120 March 2001 Resolutions

View Document

20/03/0120 March 2001 Resolutions

View Document

20/03/0120 March 2001 Resolutions

View Document

15/03/0115 March 2001 COMPANY NAME CHANGED RJT 290 LIMITED CERTIFICATE ISSUED ON 15/03/01

View Document

02/02/012 February 2001 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