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

Indigenx Limited

Documents

Total Documents44
Total Pages158

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off
23 November 2010Final Gazette dissolved via voluntary strike-off
10 August 2010First Gazette notice for voluntary strike-off
10 August 2010First Gazette notice for voluntary strike-off
29 July 2010Application to strike the company off the register
29 July 2010Application to strike the company off the register
14 November 2009Director's details changed for Marcus Simon Dench on 13 November 2009
14 November 2009Director's details changed for Marcus Simon Dench on 13 November 2009
14 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-14
  • GBP 1
14 November 2009Director's details changed for Ms Sukiah Jane Crawford on 13 November 2009
14 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-14
  • GBP 1
14 November 2009Director's details changed for Ms Sukiah Jane Crawford on 13 November 2009
31 July 2009Accounts made up to 31 October 2008
31 July 2009Accounts for a dormant company made up to 31 October 2008
13 November 2008Return made up to 24/10/08; full list of members
13 November 2008Return made up to 24/10/08; full list of members
12 November 2008Director's Change of Particulars / sukiah crawford / 12/11/2008 / Title was: , now: ms; HouseName/Number was: , now: 46; Street was: cedar heights, now: meadway; Area was: browns spring, now: ; Post Town was: potten end berkhamsted, now: harpenden; Post Code was: HP4 2SQ, now: AL5 1JL
12 November 2008Director's change of particulars / sukiah crawford / 12/11/2008
11 August 2008Total exemption small company accounts made up to 31 October 2007
11 August 2008Total exemption small company accounts made up to 31 October 2007
29 October 2007Return made up to 24/10/07; full list of members
29 October 2007Return made up to 24/10/07; full list of members
21 August 2007Registered office changed on 21/08/07 from: 23B hillside road st. Albans hertfordshire AL1 3QW
21 August 2007Secretary's particulars changed;director's particulars changed
21 August 2007Secretary's particulars changed;director's particulars changed
21 August 2007Registered office changed on 21/08/07 from: 23B hillside road st. Albans hertfordshire AL1 3QW
7 August 2007Total exemption small company accounts made up to 31 October 2006
7 August 2007Total exemption small company accounts made up to 31 October 2006
25 October 2006Return made up to 24/10/06; full list of members
25 October 2006Return made up to 24/10/06; full list of members
12 July 2006Total exemption small company accounts made up to 31 October 2005
12 July 2006Total exemption small company accounts made up to 31 October 2005
21 November 2005Return made up to 24/10/05; full list of members
21 November 2005Return made up to 24/10/05; full list of members
31 January 2005Total exemption small company accounts made up to 31 October 2004
31 January 2005Total exemption small company accounts made up to 31 October 2004
6 January 2005Accounting reference date extended from 31/03/04 to 31/10/04
6 January 2005Accounting reference date extended from 31/03/04 to 31/10/04
29 November 2004Return made up to 24/10/04; full list of members
29 November 2004Return made up to 24/10/04; full list of members
3 April 2004Accounting reference date shortened from 31/10/04 to 31/03/04
3 April 2004Accounting reference date shortened from 31/10/04 to 31/03/04
24 October 2003Incorporation
24 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing