About

Registered Number: 06899940
Date of Incorporation: 08/05/2009 (15 years and 11 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Botex Design Ltd was registered on 08 May 2009 and are based in Whitefield, Greater Manchester, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this organisation. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 05 March 2019
RESOLUTIONS - N/A 02 March 2019
LIQ02 - N/A 02 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 18 April 2018
AA - Annual Accounts 12 July 2017
AA01 - Change of accounting reference date 22 June 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 12 December 2013
MR04 - N/A 25 October 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AA - Annual Accounts 21 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AD01 - Change of registered office address 06 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 10 June 2010
CERTNM - Change of name certificate 10 November 2009
RESOLUTIONS - N/A 26 October 2009
AA01 - Change of accounting reference date 07 October 2009
395 - Particulars of a mortgage or charge 24 September 2009
395 - Particulars of a mortgage or charge 24 September 2009
395 - Particulars of a mortgage or charge 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
NEWINC - New incorporation documents 08 May 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2012 Outstanding

N/A

Debenture 15 September 2009 Fully Satisfied

N/A

Debenture 11 September 2009 Outstanding

N/A

Debenture 11 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.