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

Typefixed Limited

Documents

Total Documents30
Total Pages126

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off
5 June 2007First Gazette notice for voluntary strike-off
20 March 2007Voluntary strike-off action has been suspended
9 January 2007First Gazette notice for voluntary strike-off
27 November 2006Application for striking-off
1 November 2005Return made up to 08/09/05; full list of members
12 October 2004Total exemption full accounts made up to 29 February 2004
23 September 2004Return made up to 08/09/04; full list of members
7 January 2004Total exemption full accounts made up to 28 February 2003
15 September 2003Return made up to 08/09/03; full list of members
6 August 2003Secretary resigned
27 May 2003Registered office changed on 27/05/03 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB
27 May 2003New secretary appointed
30 December 2002Total exemption full accounts made up to 28 February 2002
13 September 2002Return made up to 08/09/02; full list of members
27 December 2001Total exemption full accounts made up to 28 February 2001
5 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
11 September 2001Declaration of satisfaction of mortgage/charge
10 October 2000Full accounts made up to 29 February 2000
13 September 2000Return made up to 08/09/00; full list of members
18 February 2000Accounting reference date extended from 30/09/99 to 28/02/00
20 October 1999Return made up to 08/09/99; full list of members
12 February 1999Particulars of mortgage/charge
9 November 1998New secretary appointed
9 November 1998New director appointed
9 November 1998Director resigned
9 November 1998Registered office changed on 09/11/98 from: 1 mitchell lane bristol BS1 6BU
9 November 1998New director appointed
9 November 1998Secretary resigned
8 September 1998Incorporation
Sign up now to grow your client base. Plans & Pricing