TEXT DIRECT (UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Termination of appointment of Paul Anthony Hayman as a director on 2025-02-14 |
01/11/241 November 2024 | Liquidators' statement of receipts and payments to 2024-10-23 |
21/05/2421 May 2024 | Registered office address changed from Suite 101 & 102, Empire Way Business Park Liverpool Road Burnley BB12 6HH to First Floor, the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 2024-05-21 |
26/10/2326 October 2023 | Appointment of a voluntary liquidator |
26/10/2326 October 2023 | Statement of affairs |
26/10/2326 October 2023 | Registered office address changed from Unit 16 Bury Business Centre Kay Street Bury Lancashire BL9 6BU to Suite 101 & 102, Empire Way Business Park Liverpool Road Burnley BB12 6HH on 2023-10-26 |
26/10/2326 October 2023 | Resolutions |
26/10/2326 October 2023 | Resolutions |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
09/07/239 July 2023 | Confirmation statement made on 2022-10-01 with no updates |
14/09/2214 September 2022 | Unaudited abridged accounts made up to 2021-10-28 |
28/10/2128 October 2021 | Annual accounts for year ending 28 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
28/10/2028 October 2020 | Annual accounts for year ending 28 Oct 2020 |
28/10/1928 October 2019 | Annual accounts for year ending 28 Oct 2019 |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/10/18 |
19/12/1819 December 2018 | DISS40 (DISS40(SOAD)) |
18/12/1818 December 2018 | FIRST GAZETTE |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
28/10/1828 October 2018 | Annual accounts for year ending 28 Oct 2018 |
28/07/1828 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/10/17 |
27/04/1827 April 2018 | PREVEXT FROM 27/07/2017 TO 28/10/2017 |
26/04/1826 April 2018 | PREVSHO FROM 28/07/2017 TO 27/07/2017 |
28/10/1728 October 2017 | Annual accounts for year ending 28 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 28 July 2016 |
25/04/1725 April 2017 | PREVSHO FROM 29/07/2016 TO 28/07/2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 29 July 2015 |
28/07/1628 July 2016 | Annual accounts for year ending 28 Jul 2016 |
29/04/1629 April 2016 | PREVSHO FROM 30/07/2015 TO 29/07/2015 |
22/10/1522 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts for year ending 29 Jul 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 30 July 2014 |
30/04/1530 April 2015 | PREVSHO FROM 31/07/2014 TO 30/07/2014 |
06/10/146 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
06/10/146 October 2014 | DIRECTOR APPOINTED MR LEE DONALDSON |
30/07/1430 July 2014 | Annual accounts for year ending 30 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/10/1315 October 2013 | APPOINTMENT TERMINATED, DIRECTOR LEE DONALDSON |
15/10/1315 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
23/10/1223 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
22/10/1222 October 2012 | DIRECTOR APPOINTED MR LEE DONALDSON |
22/10/1222 October 2012 | DIRECTOR APPOINTED MR LEE DONALDSON |
06/10/116 October 2011 | DIRECTOR APPOINTED MS STACEY DONALDSON |
06/10/116 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
06/10/116 October 2011 | COMPANY NAME CHANGED PRODATA COMMUNICATIONS LTD CERTIFICATE ISSUED ON 06/10/11 |
22/09/1122 September 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
22/09/1122 September 2011 | REGISTERED OFFICE CHANGED ON 22/09/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM |
25/07/1125 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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