PVAXX TECHNOLOGIES LTD.

Company Documents

DateDescription
09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JILLIAN GARDENER

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: PARKWAY FARM BUSINESS PARK FOSSEBRIDGE NORTHLEACH GLOUCESTERSHIRE GL54 3JL

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 ORDER OF COURT - RESTORATION 18/11/05

View Document

09/12/039 December 2003 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/08/0326 August 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/0314 July 2003 APPLICATION FOR STRIKING-OFF

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: KEMBLE BUSINESS PARK CRUDWELL MALMESBURY SN16 9SH

View Document

30/05/0330 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/01/0119 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 72 NEW BOND STREET LONDON W1Y 9DD

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED JUMIK TECHNOLOGIES LTD CERTIFICATE ISSUED ON 22/03/00

View Document

31/03/9931 March 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