REMITIX MANAGEMENT LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Application to strike the company off the register

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM THE COUNTING HOUSE CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP UNITED KINGDOM

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SMALL

View Document

01/02/171 February 2017 SECRETARY APPOINTED OWEN DOUGAL GAVIN BENNETT

View Document

26/04/1626 April 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 PREVSHO FROM 30/06/2016 TO 28/02/2016

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM THE COUNTING HOUSE 13A CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 COMPANY NAME CHANGED TADWICK PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/11/15

View Document

02/11/152 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/02/1520 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/02/147 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MRS CLAIRE LOUISE SMALL

View Document

20/05/1320 May 2013 CURREXT FROM 31/01/2013 TO 30/06/2013

View Document

17/05/1317 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1317 May 2013 COMPANY NAME CHANGED FULLER ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 17/05/13

View Document

22/02/1322 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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