Advanced company searchLink opens in new window

TXT ALERT LTD

Company number 04562469

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)
22 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2011 DS01 Application to strike the company off the register
09 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
Statement of capital on 2010-11-09
  • GBP 3
09 Nov 2010 AP01 Appointment of Mr Gary Roy Hodkinson as a director
25 Aug 2010 TM01 Termination of appointment of David Owen as a director
02 Mar 2010 AA Accounts for a dormant company made up to 31 October 2009
27 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for David John Owen on 14 October 2009
18 Jun 2009 AA Accounts made up to 31 October 2008
23 Oct 2008 363a Return made up to 14/10/08; full list of members
22 Oct 2008 190 Location of debenture register
22 Oct 2008 353 Location of register of members
22 Oct 2008 287 Registered office changed on 22/10/2008 from 9 garden street st. Annes lancs FY8 2AA
22 Aug 2008 AA Accounts made up to 31 October 2007
15 Oct 2007 363a Return made up to 14/10/07; full list of members
27 Jul 2007 AA Accounts made up to 31 October 2006
17 Nov 2006 363a Return made up to 14/10/06; full list of members
20 Jun 2006 AA Accounts made up to 31 October 2005
14 Oct 2005 363a Return made up to 14/10/05; full list of members
14 Jun 2005 AA Accounts made up to 31 October 2004
13 Oct 2004 363s Return made up to 14/10/04; full list of members
06 Jan 2004 363s Return made up to 14/10/03; full list of members
16 Dec 2003 AA Accounts made up to 31 October 2003
19 Nov 2002 288a New secretary appointed