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

Division X Limited

Documents

Total Documents48
Total Pages132

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off
30 October 2007First Gazette notice for voluntary strike-off
15 September 2007Application for striking-off
23 November 2006Director's particulars changed
22 November 2006Return made up to 22/09/06; full list of members
6 November 2006Total exemption small company accounts made up to 31 May 2006
24 May 2006Accounting reference date extended from 31/12/05 to 31/05/06
2 February 2006Total exemption small company accounts made up to 31 December 2004
11 January 2006Return made up to 22/09/05; full list of members
28 February 2005Total exemption small company accounts made up to 31 December 2003
2 December 2004Registered office changed on 02/12/04 from: 78 cannon street london london EC4N 6NQ
2 December 2004Director's particulars changed
22 September 2004Return made up to 22/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
16 February 2004Secretary resigned
16 February 2004New secretary appointed
11 November 2003Total exemption small company accounts made up to 31 December 2002
29 September 2003Return made up to 22/09/03; full list of members
19 March 2003Secretary's particulars changed
14 March 2003Director's particulars changed
27 November 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
17 July 2002Accounts for a small company made up to 31 December 2001
22 May 2002Director resigned
22 May 2002Registered office changed on 22/05/02 from: unit 3I-3J berol house 25 ashley road tottenham hale london N17 9LJ
22 May 2002Director resigned
9 October 2001Return made up to 22/09/01; full list of members
31 August 2001Registered office changed on 31/08/01 from: united house north road london N7 9DP
23 August 2001Accounts for a small company made up to 31 December 2000
27 October 2000Return made up to 22/09/00; full list of members
14 June 2000Accounting reference date extended from 30/09/00 to 31/12/00
10 April 2000Ad 17/02/00--------- £ si 109@1=109 £ ic 91/200
20 March 2000Accounts for a dormant company made up to 30 September 1999
3 March 2000Registered office changed on 03/03/00 from: 55 beulah road london E17 9LG
23 February 2000Secretary resigned
23 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
23 February 2000New director appointed
23 February 2000£ nc 100/200 17/02/00
23 February 2000New secretary appointed
9 November 1999Return made up to 22/09/99; full list of members
29 October 1999Ad 27/09/99--------- £ si 90@1=90 £ ic 1/91
18 October 1999New secretary appointed;new director appointed
18 October 1999Registered office changed on 18/10/99 from: 20 marischal road london SE13 5LG
28 July 1999Registered office changed on 28/07/99 from: 18 seaford close luton LU2 8JX
5 March 1999Registered office changed on 05/03/99 from: 20 marischal road london SE13 5LG
22 October 1998Registered office changed on 22/10/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
22 October 1998New director appointed
22 October 1998Secretary resigned;director resigned
22 October 1998Director resigned
22 September 1998Incorporation
Sign up now to grow your client base. Plans & Pricing