Advanced company searchLink opens in new window

DIX LIMITED

Company number 00184742

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2010 CH03 Secretary's details changed for Antony George Bebawi on 1 October 2009
14 Oct 2009 AD02 Register inspection address has been changed
09 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
17 Aug 2009 363a Return made up to 14/08/09; full list of members
13 May 2009 353 Location of register of members
08 Feb 2009 288c Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
24 Dec 2008 288a Director appointed roger conant faxon
24 Dec 2008 288a Director appointed jonathan charles channon
24 Dec 2008 288a Director appointed charles william booth
24 Dec 2008 288b Appointment terminated director riaz punja
24 Dec 2008 288b Appointment terminated director stephen alexander
24 Dec 2008 288b Appointment terminated director andrew chadd
01 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
10 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
29 Sep 2008 288a Director appointed andrew peter chadd
29 Sep 2008 288b Appointment terminated director christopher roling
29 Aug 2008 363a Return made up to 14/08/08; full list of members
31 Jan 2008 395 Particulars of mortgage/charge
31 Jan 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
31 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2008 155(6)a Declaration of assistance for shares acquisition
29 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
24 Jan 2008 288a New secretary appointed
12 Dec 2007 288a New director appointed
12 Dec 2007 288a New director appointed