Davenham
Northwich
Cheshire
CW9 8NF
Secretary Name | Anna Marie Daws |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(same day as company formation) |
Role | Design & Advertising |
Correspondence Address | 38c Church Street Davenham Northwich Cheshire CW9 8NF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Gibwood Road Northenden Manchester M22 4BT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 February 2008 | Application for striking-off (1 page) |
23 October 2007 | Company name changed PIXEL8 LIMITED\certificate issued on 23/10/07 (2 pages) |
14 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
11 August 2006 | Director's particulars changed (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 August 2004 | Return made up to 08/08/04; full list of members
|
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 October 2003 | Return made up to 08/08/03; full list of members (6 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
30 October 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
18 June 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
11 October 2001 | Return made up to 08/08/01; full list of members
|
21 September 2000 | Ad 15/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
8 August 2000 | Incorporation (21 pages) |