R3X LIMITED

Company Documents

DateDescription
18/09/1418 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

17/08/1417 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
30 GLOSTER ROAD
BARNSTAPLE
DEVON
EX32 9JR
UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/09/125 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA WILLIAMS TIPPER / 06/01/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TIPPER / 06/01/2011

View Document

04/10/114 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILLIAMS TIPPER / 06/01/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 8 LIGHTBURNE AVENUE LYTHAM ST. ANNES LANCASHIRE FY8 1JE UNITED KINGDOM

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA WILLIAMS TIPPER / 24/08/2010

View Document

14/10/1014 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/09/0928 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: GISTERED OFFICE CHANGED ON 06/08/2008 FROM 5 THE SPIRE LEEDS ROAD HALIFAX WEST YORKSHIRE HX3 8NU UNITED KINGDOM

View Document

13/03/0813 March 2008 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: GISTERED OFFICE CHANGED ON 04/03/2008 FROM HEMSWORTH & CO LTD, 5 THE SPIRE LEEDS ROAD, LIGHTCLIFFE HALIFAX HX3 8NU

View Document

03/12/073 December 2007 SECRETARY RESIGNED

View Document

03/12/073 December 2007 NEW SECRETARY APPOINTED

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: G OFFICE CHANGED 22/01/07 17 YORK ROAD LYTHAM ST ANNES FY8 1HP

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: G OFFICE CHANGED 12/12/06 NEW MANOR HOUSE MANOR WAY WREA GREEN PRESTON PR4 2WH

View Document

12/10/0612 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/09/0629 September 2006 COMPANY NAME CHANGED GEMSTAR SOFTWARE CONSULTANCY LIM ITED CERTIFICATE ISSUED ON 29/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

31/05/0531 May 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: G OFFICE CHANGED 27/05/05 35 WESTGATE HUDDERSFIELD HD1 1PA

View Document

01/03/051 March 2005 FIRST GAZETTE

View Document

18/05/0418 May 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FIRST GAZETTE

View Document

30/09/0230 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 COMPANY NAME CHANGED MARVELOUS SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/01/99

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: G OFFICE CHANGED 15/12/98 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

15/12/9815 December 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/11/99

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 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