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

Fixmark Ltd

Documents

Total Documents21
Total Pages88

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off
13 August 2013Final Gazette dissolved via voluntary strike-off
30 April 2013First Gazette notice for voluntary strike-off
30 April 2013First Gazette notice for voluntary strike-off
17 April 2013Application to strike the company off the register
17 April 2013Application to strike the company off the register
22 December 2012Total exemption small company accounts made up to 30 June 2012
22 December 2012Total exemption small company accounts made up to 30 June 2012
11 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012
11 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012
15 June 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 1
15 June 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 1
18 May 2011Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 18 May 2011
18 May 2011Appointment of Mr Saleh Ahmed as a director
18 May 2011Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 18 May 2011
18 May 2011Appointment of Mr Saleh Ahmed as a director
18 April 2011Termination of appointment of John Carter as a director
18 April 2011Termination of appointment of John Carter as a director
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing