- Company Overview for INTRAXA LTD (06021776)
- Filing history for INTRAXA LTD (06021776)
- People for INTRAXA LTD (06021776)
- More for INTRAXA LTD (06021776)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2013 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2013 | DS01 | Application to strike the company off the register | |
12 Dec 2012 | AR01 |
Annual return made up to 7 December 2012 with full list of shareholders
Statement of capital on 2012-12-12
|
|
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Jul 2011 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 | |
08 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
29 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Apr 2010 | AP04 | Appointment of Regent Corporate Secretaries Ltd as a secretary | |
07 Apr 2010 | AP01 | Appointment of Mr James William Duffy as a director | |
07 Apr 2010 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 7 April 2010 | |
07 Apr 2010 | TM01 | Termination of appointment of Lynsey Greaves as a director | |
07 Apr 2010 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary | |
04 Jan 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
04 Jan 2010 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Miss Lynsey Greaves on 1 October 2009 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 May 2009 | 288c | Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB | |
08 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
23 Sep 2008 | AA | Accounts made up to 31 December 2007 | |
28 Aug 2008 | 288c | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB |