TEXT DIRECT (UK) LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Termination of appointment of Paul Anthony Hayman as a director on 2025-02-14

View Document

01/11/241 November 2024 Liquidators' statement of receipts and payments to 2024-10-23

View Document

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

View Document

26/10/2326 October 2023 Appointment of a voluntary liquidator

View Document

26/10/2326 October 2023 Statement of affairs

View Document

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

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

09/07/239 July 2023 Confirmation statement made on 2022-10-01 with no updates

View Document

14/09/2214 September 2022 Unaudited abridged accounts made up to 2021-10-28

View Document

28/10/2128 October 2021 Annual accounts for year ending 28 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/10/2028 October 2020 Annual accounts for year ending 28 Oct 2020

View Accounts

28/10/1928 October 2019 Annual accounts for year ending 28 Oct 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/10/18

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

28/10/1828 October 2018 Annual accounts for year ending 28 Oct 2018

View Accounts

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/10/17

View Document

27/04/1827 April 2018 PREVEXT FROM 27/07/2017 TO 28/10/2017

View Document

26/04/1826 April 2018 PREVSHO FROM 28/07/2017 TO 27/07/2017

View Document

28/10/1728 October 2017 Annual accounts for year ending 28 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 28 July 2016

View Document

25/04/1725 April 2017 PREVSHO FROM 29/07/2016 TO 28/07/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 29 July 2015

View Document

28/07/1628 July 2016 Annual accounts for year ending 28 Jul 2016

View Accounts

29/04/1629 April 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

22/10/1522 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts for year ending 29 Jul 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

30/04/1530 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR LEE DONALDSON

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR LEE DONALDSON

View Document

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/10/1223 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR LEE DONALDSON

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR LEE DONALDSON

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MS STACEY DONALDSON

View Document

06/10/116 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 COMPANY NAME CHANGED PRODATA COMMUNICATIONS LTD CERTIFICATE ISSUED ON 06/10/11

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

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

View Document

25/07/1125 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information