About

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

 

Founded in 2009, Botex Design Ltd has its registered office in Whitefield, Greater Manchester, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for this company.

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.