Download leads from Nexok and grow your business. Find out more

British Markitex Limited

Documents

Total Documents82
Total Pages600

Filing History

7 September 2016Final Gazette dissolved following liquidation
7 September 2016Final Gazette dissolved via compulsory strike-off
7 June 2016Return of final meeting in a members' voluntary winding up
24 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 24 March 2016
3 December 2015Liquidators' statement of receipts and payments to 29 September 2015
3 December 2015Liquidators statement of receipts and payments to 29 September 2015
3 December 2014Liquidators' statement of receipts and payments to 29 September 2014
3 December 2014Liquidators statement of receipts and payments to 29 September 2014
4 October 2013Registered office address changed from C/O C Macdonald Highfield Farm Bromley Lane Wellpond Green Standon Ware Hertfordshire SG11 1NW United Kingdom on 4 October 2013
4 October 2013Registered office address changed from C/O C Macdonald Highfield Farm Bromley Lane Wellpond Green Standon Ware Hertfordshire SG11 1NW United Kingdom on 4 October 2013
3 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
3 October 2013Appointment of a voluntary liquidator
3 October 2013Declaration of solvency
27 September 2013Termination of appointment of Alison Willson as a director
7 September 2013Total exemption small company accounts made up to 31 May 2012
3 July 2013Current accounting period shortened from 30 September 2012 to 31 May 2012
3 April 2013Termination of appointment of Stewart Macdonald as a secretary
18 December 2012Total exemption small company accounts made up to 30 September 2011
29 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 200,000
2 February 2012Previous accounting period extended from 31 March 2011 to 30 September 2011
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders
14 March 2011Appointment of Mrs Alison Jean Willson as a director
29 December 2010Total exemption small company accounts made up to 31 March 2010
25 October 2010Registered office address changed from C/O C Macdonald Highfield Farm Bromley Lane, Wellpond Green Standon Ware Hertfordshire SG11 1NW United Kingdom on 25 October 2010
25 October 2010Registered office address changed from 11 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF on 25 October 2010
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders
6 September 2010Statement of capital on 6 September 2010
  • GBP 200,000
6 September 2010Statement by directors
6 September 2010Solvency statement dated 25/08/10
6 September 2010Statement of capital on 6 September 2010
  • GBP 200,000
6 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 January 2010Total exemption small company accounts made up to 31 March 2009
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders
5 November 2009Director's details changed for Stewart Scott Macdonald on 19 October 2009
5 November 2009Registered office address changed from P O Box 52 11 Regent Gate High Street Waltham Cross Herts EN8 7AR on 5 November 2009
5 November 2009Director's details changed for Mr Charles Henry Macdonald on 19 October 2009
5 November 2009Register inspection address has been changed
5 November 2009Register(s) moved to registered inspection location
5 November 2009Registered office address changed from P O Box 52 11 Regent Gate High Street Waltham Cross Herts EN8 7AR on 5 November 2009
22 June 2009Auditor's resignation
11 June 2009Auditor's resignation
21 October 2008Return made up to 19/10/08; full list of members
10 September 2008Accounts made up to 31 March 2008
30 October 2007Return made up to 19/10/07; full list of members
6 August 2007Accounts made up to 31 March 2007
6 November 2006Return made up to 19/10/06; full list of members
29 August 2006Group of companies' accounts made up to 31 March 2006
12 December 2005Return made up to 19/10/05; full list of members
15 August 2005Group of companies' accounts made up to 31 March 2005
27 October 2004Group of companies' accounts made up to 31 March 2004
27 October 2004Return made up to 19/10/04; full list of members
7 January 2004Auditor's resignation
7 November 2003Return made up to 19/10/03; full list of members
19 August 2003Group of companies' accounts made up to 31 March 2003
12 June 2003Director resigned
19 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
19 November 2002Group of companies' accounts made up to 31 March 2002
29 October 2001Return made up to 19/10/01; full list of members
29 October 2001Group of companies' accounts made up to 31 March 2001
12 June 2001Declaration of satisfaction of mortgage/charge
12 June 2001Declaration of satisfaction of mortgage/charge
12 June 2001Declaration of satisfaction of mortgage/charge
12 June 2001Declaration of satisfaction of mortgage/charge
19 February 2001Director resigned
20 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 November 2000Full group accounts made up to 31 March 2000
19 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 November 1999Full group accounts made up to 31 March 1999
16 October 1998Return made up to 19/10/98; no change of members
20 August 1998Full group accounts made up to 31 March 1998
2 November 1997Return made up to 19/10/97; no change of members
2 November 1997Full group accounts made up to 31 March 1997
7 May 1997New secretary appointed
7 May 1997Secretary resigned;director resigned
13 November 1996Full group accounts made up to 31 March 1996
13 November 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 November 1995Full group accounts made up to 31 March 1995
1 November 1995Return made up to 19/10/95; no change of members
11 April 1985Memorandum of association
20 February 1981New secretary appointed
1 April 1974Annual return made up to 27/02/74
25 June 1946Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing