-
SANITREX LIMITED - TITAN HOUSE, STATION ROAD HORSFORTH, LEEDS, WEST YORKSHIRE, United Kingdom
Company Information
- Company registration number
- 04651903
- Country
- United Kingdom
- Registered Address
- TITAN HOUSE
- STATION ROAD HORSFORTH
- LEEDS
- WEST YORKSHIRE
- LS28 5PA TITAN HOUSE, STATION ROAD HORSFORTH, LEEDS, WEST YORKSHIRE, LS28 5PA UK
Management
- Managing Directors
- MASOOD ALI ZAIDI MAZHAR
- Company secretaries
- PHILIP SCOTT WELLINGS
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2003-01-30
- Dissolved on
- 2011-10-12
- SIC/NACE
- 5154 - Wholesale hardware, plumbing etc.
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2007-05-31
- Last Return Made Up To:
- 2007-01-30
-
SANITREX LIMITED Company Description
- SANITREX LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 04651903. It was registered 2003-01-30. It has declared SIC or NACE codes as "5154 - Wholesale hardware, plumbing etc.". It has 1 director and 1 secretary. The latest accounts are filed up to 2007-05-31. The latest annual return was filed up to 2007-01-30.It can be contacted at Titan House .
Get SANITREX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sanitrex Limited - TITAN HOUSE, STATION ROAD HORSFORTH, LEEDS, WEST YORKSHIRE, United Kingdom
- 2003-01-30
Did you know? kompany provides original and official company documents for SANITREX LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2011
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2011-10-12) - GAZ2
keyboard_arrow_right 2009
-
NOTICE OF COMPLETION OF WINDING UP (2009-10-27) - L64.07
-
DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 12/10/2011: DEFER TO 12/10/2011 (2009-10-27) - L64.04
keyboard_arrow_right 2008
-
ORDER OF COURT TO WIND UP (2008-12-28) - COCOMP
-
31/05/07 TOTAL EXEMPTION SMALL (2008-03-27) - AA
keyboard_arrow_right 2007
-
SECRETARY'S PARTICULARS CHANGED (2007-10-29) - 288c
-
RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS (2007-06-05) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 (2007-04-04) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS (2006-04-21) - 363s
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 (2005-12-23) - AA
-
RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS (2005-03-24) - 363s
keyboard_arrow_right 2004
-
RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS (2004-02-18) - 363s
-
ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04 (2004-03-22) - 225
keyboard_arrow_right 2003
-
NEW SECRETARY APPOINTED (2003-05-04) - 288a
-
NEW DIRECTOR APPOINTED (2003-05-04) - 288a
-
REGISTERED OFFICE CHANGED ON 04/05/03 FROM: (2003-05-04) - 287
-
REGISTERED OFFICE CHANGED ON 09/02/03 FROM: (2003-02-09) - 287
-
SECRETARY RESIGNED (2003-02-09) - 288b
-
DIRECTOR RESIGNED (2003-02-09) - 288b
-
INCORPORATION DOCUMENTS (2003-01-30) - NEWINC