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

Txtshare Limited

Documents

Total Documents41
Total Pages97

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off
17 January 2012Final Gazette dissolved via compulsory strike-off
4 October 2011First Gazette notice for compulsory strike-off
4 October 2011First Gazette notice for compulsory strike-off
10 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
10 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
10 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
9 June 2010Total exemption full accounts made up to 30 September 2009
9 June 2010Total exemption full accounts made up to 30 September 2009
6 November 2009Annual return made up to 3 September 2009 with a full list of shareholders
6 November 2009Annual return made up to 3 September 2009 with a full list of shareholders
6 November 2009Annual return made up to 3 September 2009 with a full list of shareholders
28 January 2009Total exemption full accounts made up to 30 September 2008
28 January 2009Total exemption full accounts made up to 30 September 2008
22 January 2009Company name changed big moose designs LIMITED\certificate issued on 22/01/09
22 January 2009Company name changed big moose designs LIMITED\certificate issued on 22/01/09
17 December 2008Director and Secretary's Change of Particulars / craig bell / 12/12/2008 /
17 December 2008Director and secretary's change of particulars / craig bell / 12/12/2008
17 December 2008Director and Secretary's Change of Particulars / craig bell / 12/12/2008 / HouseName/Number was: , now: 14; Street was: 14 old dryborn way, now: old dryburn way
17 December 2008Director and secretary's change of particulars / craig bell / 12/12/2008
27 October 2008Return made up to 03/09/08; full list of members
27 October 2008Return made up to 03/09/08; full list of members
24 October 2008Director appointed mr craig anthony bell
24 October 2008Ad 01/03/08\gbp si 2@1=2\gbp ic 1/3\
24 October 2008Secretary appointed mr craig anthony bell
24 October 2008Location of register of members
24 October 2008Ad 01/03/08 gbp si 2@1=2 gbp ic 1/3
24 October 2008Appointment Terminated Secretary karolyn elstob
24 October 2008Location of debenture register
24 October 2008Location of register of members
24 October 2008Secretary appointed mr craig anthony bell
24 October 2008Registered office changed on 24/10/2008 from westgate house faverdale darlington county durham DL3 0PZ
24 October 2008Location of debenture register
24 October 2008Appointment terminated secretary karolyn elstob
24 October 2008Director appointed mr craig anthony bell
24 October 2008Appointment Terminated Director neil hilton
24 October 2008Registered office changed on 24/10/2008 from westgate house faverdale darlington county durham DL3 0PZ
24 October 2008Appointment terminated director neil hilton
13 February 2008Company name changed kepierco 111 LIMITED\certificate issued on 13/02/08
13 February 2008Company name changed kepierco 111 LIMITED\certificate issued on 13/02/08
3 September 2007Incorporation
Sign up now to grow your client base. Plans & Pricing