PIXTECH LIMITED

Company Documents

DateDescription
10/08/1910 August 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1920 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA RANDALL

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR GIORGIO STEFANELLI

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 22 EASTCHEAP LONDON EC3M 1EU ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR JOHN JACKSON

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MRS PAMELA RANDALL

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, SECRETARY PIONEER SECRETARIAL SERVICES LIMITED

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN REILLY

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 12 BRIDEWELL PLACE 3RD FLOOR EAST LONDON EC4V 6AP

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR GIORGIO STEFANELLI

View Document

18/04/1618 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 3

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN TANYA LISETTE REILLY / 17/07/2015

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 SAIL ADDRESS CHANGED FROM: 62 PRIORY ROAD ROMFORD ESSEX RM3 9AP ENGLAND

View Document

15/09/1515 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PIONEER SECRETARIAL SERVICES LIMITED / 17/07/2015

View Document

15/09/1515 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR MA DIRECTORS LIMITED

View Document

02/10/142 October 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 SAIL ADDRESS CHANGED FROM: 3 THE SHRUBBERIES GEORGE LANE LONDON E18 1BG ENGLAND

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 CORPORATE DIRECTOR APPOINTED MA DIRECTORS LIMITED

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR MA DIRECTORS LIMITED

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 62 PRIORY ROAD ROMFORD RM3 9AP UNITED KINGDOM

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

08/05/128 May 2012 DIRECTOR APPOINTED SUSAN TANYA LISETTE REILLY

View Document

08/05/128 May 2012 CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LIMITED

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN REILLY

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG UNITED KINGDOM

View Document

29/09/1129 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

12/09/1112 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

03/08/113 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

04/10/104 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MA DIRECTORS LIMITED / 01/10/2009

View Document

01/10/101 October 2010 SAIL ADDRESS CREATED

View Document

01/10/101 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED

View Document

02/08/092 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 62 PRIORY ROAD NOAK HILL ROMFORD ESSEX RM3 9AP

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 S80A AUTH TO ALLOT SEC 05/01/2007

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD SS12 0BB

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 62 PRIORY ROAD NOAK HILL ROMFORD ESSEX RM3 9AP

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: WILLOW OFFICE 14 PARK STREET WINDSOR BERKSHIRE SL4 1LU

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 NEW SECRETARY APPOINTED

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 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