FAXTIP LIMITED
Status | DISSOLVED |
Company No. | 02544254 |
Category | Private Limited Company |
Incorporated | 28 Sep 1990 |
Age | 33 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 15 Sep 2016 |
Years | 7 years, 9 months, 23 days |
SUMMARY
FAXTIP LIMITED is an dissolved private limited company with number 02544254. It was incorporated 33 years, 9 months, 10 days ago, on 28 September 1990 and it was dissolved 7 years, 9 months, 23 days ago, on 15 September 2016. The company address is 340 Deansgate, Manchester, M3 4LY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Apr 2016
Action Date: 27 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-27
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-05
Old address: 32 Mason Street Manchester M4 5EY
New address: 340 Deansgate Manchester M3 4LY
Documents
Liquidation voluntary statement of affairs with form attached
Date: 04 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change person director company with change date
Date: 29 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-19
Officer name: Nisar Ahmed
Documents
Gazette filings brought up to date
Date: 15 Feb 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 12 Feb 2014
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 26 Mar 2012
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 03 Feb 2011
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sarfraz ahmed
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary tanvir ahmed
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed saba ahmed
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed nisar ahmed
Documents
Legacy
Date: 07 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2007 to 31/03/2008
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/06; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/00; full list of members
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/99; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type full
Date: 12 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/98; no change of members
Documents
Accounts with accounts type full
Date: 01 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 02 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/97; full list of members
Documents
Accounts with accounts type full
Date: 03 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 07 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/96; no change of members
Documents
Legacy
Date: 13 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/95; no change of members
Documents
Accounts with accounts type full
Date: 17 Jan 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type full
Date: 05 Jan 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 14 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/94; full list of members
Documents
Legacy
Date: 18 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Jul 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 27 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 20 Oct 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/93; no change of members
Documents
Accounts with accounts type small
Date: 26 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 16 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/92; no change of members
Documents
Legacy
Date: 09 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Oct 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 25 Nov 1991
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Resolution
Date: 25 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 1991
Category: Capital
Type: 123
Description: £ nc 1000/10000 15/11/91
Documents
Legacy
Date: 25 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/91; full list of members
Documents
Legacy
Date: 26 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 26/06/91 from: clydesdale house 27 turner street manchester M4 1DY
Documents
Legacy
Date: 26 Jun 1991
Category: Capital
Type: 88(2)R
Description: Ad 17/05/91--------- £ si 1000@1=1000 £ ic 2/1002
Documents
Legacy
Date: 26 Jun 1991
Category: Capital
Type: 123
Description: £ nc 1000/30000 17/05/91
Documents
Memorandum articles
Date: 16 Oct 1990
Category: Incorporation
Type: MA
Documents
Resolution
Date: 16 Oct 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 1990
Category: Address
Type: 287
Description: Registered office changed on 16/10/90 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
Documents
Legacy
Date: 16 Oct 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Incorporation company
Date: 28 Sep 1990
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ANNE REDDAWAY PROJECT MANAGEMENT LIMITED
121 RALEIGH ROAD,BRISTOL,BS3 1QU
Number: | 11768319 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BUCKINGHAM ROAD,DONCASTER,DN2 5DE
Number: | 10448766 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 CHURCH STREET,BARNSLEY,S75 5HQ
Number: | 09210684 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 3, BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY
Number: | 09444088 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,BRIDGWATER,TA6 5HR
Number: | 09731549 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OLD CIDER HOUSE,GLOUCESTER,GL19 3AG
Number: | 07238974 |
Status: | ACTIVE |
Category: | Private Limited Company |