London
EC4N 1SP
Director Name | Mr Simon Richard Henson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delly End Farm Delly End Hailey Witney Oxfordshire OX29 9XD |
Director Name | Robert Andrew Campbell Muir |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2000) |
Role | Computer Programmer |
Correspondence Address | 97 Wimbledon Road Failsworth Manchester M35 9LF |
Secretary Name | Miss Ann Lenton Chance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 90 Bridle Road Maidenhead Berkshire SL6 7RT |
Director Name | Mr David John Gillam |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Dene Park Darras Hall Newcastle Upon Tyne NE20 9AH |
Director Name | Mr Paul Duckworth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Lane Witney Oxfordshire OX28 3LB |
Secretary Name | Mr Paul Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Lane Witney Oxfordshire OX28 3LB |
Director Name | Anthony Chambers |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pine Tree Hill Woking Surrey GU22 8LZ |
Director Name | Andrew Bradbury |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | The Tuns Manor Road Great Bourton Banbury Oxfordshire OX17 1QT |
Director Name | Roland Knight |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 2006(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2011) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | 13800 Commerce Parkway Richmond Bc V6v 2j3 |
Director Name | Peter Louis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 2006(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 13800 Commerce Parkway Richmond Bc V6v 2j3 |
Director Name | Peter Stibrany |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2008(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford Appleton Laboratory (Ral) Chilton Didcot Oxfordshire OX11 0QX |
Secretary Name | Terrence William Piche |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2008(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 13800 Commerce Parkway Richmond Bc V6v 2j3 |
Director Name | Andrew Stuart Lloyd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Stuart David Pearce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Robin Pimenta |
---|---|
Status | Resigned |
Appointed | 04 January 2011(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 2013) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ms Sally Anne Richards |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2013) |
Role | Group Quality & Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Robin Luke Pimenta |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Mark Blackwell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(15 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Stuart Adrian Webster |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(15 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Richard Mark Lea Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens House 8-9 Queen Street London EC4N 1SP |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | www.xit2.com |
---|---|
Telephone | 0800 7314911 |
Telephone region | Freephone |
Registered Address | Queens House 8-9 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,520,259 |
Net Worth | £735,512 |
Cash | £733,404 |
Current Liabilities | £3,402,557 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 January 2003 | Delivered on: 4 January 2003 Satisfied on: 2 April 2014 Persons entitled: Michael David Wood, William Henry Clegg and Edward Nicholas William Brown Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sums deposited by XIT2 limited with the landlord under the terms of the said rent deposit deed in an interest-bearing account (£8,389.50). Fully Satisfied |
---|---|
9 April 2002 | Delivered on: 18 April 2002 Satisfied on: 27 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 November 2001 | Delivered on: 17 November 2001 Satisfied on: 10 May 2006 Persons entitled: The Cayzer Trust Company Limited, Alec Frank Anthony and John Alexander Lindley Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 27TH august 1997. Particulars: £8,359.50. Fully Satisfied |
3 May 2001 | Delivered on: 9 May 2001 Satisfied on: 5 July 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2019 | Application to strike the company off the register (3 pages) |
2 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
18 October 2018 | Director's details changed for Mr Cecil Jenkin Ferguson on 18 October 2018 (2 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 April 2016 | Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page) |
18 April 2016 | Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
19 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
11 December 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
11 December 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
23 April 2014 | Termination of appointment of Stuart Webster as a director (2 pages) |
23 April 2014 | Termination of appointment of Mark Blackwell as a director (2 pages) |
23 April 2014 | Termination of appointment of Stuart Webster as a director (2 pages) |
23 April 2014 | Appointment of Mr Richard Mark Lea Jones as a director (3 pages) |
23 April 2014 | Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages) |
23 April 2014 | Termination of appointment of Mark Blackwell as a director (2 pages) |
23 April 2014 | Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages) |
23 April 2014 | Appointment of Mr Richard Mark Lea Jones as a director (3 pages) |
10 April 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 10 April 2014 (1 page) |
2 April 2014 | Satisfaction of charge 4 in full (1 page) |
2 April 2014 | Satisfaction of charge 4 in full (1 page) |
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
4 November 2013 | Termination of appointment of Robin Pimenta as a secretary (1 page) |
4 November 2013 | Appointment of Mr Stuart Webster as a director (2 pages) |
4 November 2013 | Termination of appointment of Robin Pimenta as a director (1 page) |
4 November 2013 | Appointment of Mr Mark Blackwell as a director (2 pages) |
4 November 2013 | Termination of appointment of Sally Richards as a director (1 page) |
4 November 2013 | Termination of appointment of Robin Pimenta as a secretary (1 page) |
4 November 2013 | Termination of appointment of Robin Pimenta as a director (1 page) |
4 November 2013 | Appointment of Mr Stuart Webster as a director (2 pages) |
4 November 2013 | Appointment of Mr Mark Blackwell as a director (2 pages) |
4 November 2013 | Termination of appointment of Sally Richards as a director (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
22 February 2013 | Section 519 (2 pages) |
22 February 2013 | Section 519 (2 pages) |
14 February 2013 | Section 519 (2 pages) |
14 February 2013 | Section 519 (2 pages) |
19 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Termination of appointment of Stuart Pearce as a director (1 page) |
14 December 2012 | Termination of appointment of Stuart Pearce as a director (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
31 August 2012 | Appointment of Robin Pimenta as a director (2 pages) |
31 August 2012 | Appointment of Ms Sally Anne Richards as a director (2 pages) |
31 August 2012 | Appointment of Ms Sally Anne Richards as a director (2 pages) |
31 August 2012 | Appointment of Robin Pimenta as a director (2 pages) |
21 August 2012 | Termination of appointment of Andrew Lloyd as a director (1 page) |
21 August 2012 | Termination of appointment of Andrew Lloyd as a director (1 page) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Statement of capital on 7 November 2011
|
7 November 2011 | Statement of capital on 7 November 2011
|
7 November 2011 | Statement of capital on 7 November 2011
|
3 November 2011 | Resolutions
|
3 November 2011 | Statement by directors (1 page) |
3 November 2011 | Solvency statement dated 18/10/11 (1 page) |
3 November 2011 | Statement by directors (1 page) |
3 November 2011 | Resolutions
|
3 November 2011 | Solvency statement dated 18/10/11 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
22 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
1 April 2011 | Appointment of Mr Stuart David Pearce as a director (2 pages) |
1 April 2011 | Appointment of Mr Stuart David Pearce as a director (2 pages) |
25 March 2011 | Termination of appointment of Terrence Piche as a secretary (1 page) |
25 March 2011 | Termination of appointment of Roland Knight as a director (1 page) |
25 March 2011 | Termination of appointment of Roland Knight as a director (1 page) |
25 March 2011 | Termination of appointment of Peter Louis as a director (1 page) |
25 March 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
25 March 2011 | Appointment of Andrew Stuart Lloyd as a director (2 pages) |
25 March 2011 | Appointment of Andrew Stuart Lloyd as a director (2 pages) |
25 March 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
25 March 2011 | Termination of appointment of Terrence Piche as a secretary (1 page) |
25 March 2011 | Termination of appointment of Peter Louis as a director (1 page) |
21 December 2010 | Secretary's details changed for Terrence William Piche on 20 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Terrence William Piche on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Peter Louis on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Roland Knight on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Roland Knight on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Peter Louis on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Peter Stibrany on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Peter Stibrany on 20 December 2010 (2 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Director's details changed for Peter Louis on 23 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Roland Knight on 23 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Peter Louis on 23 November 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Terrence William Piche on 23 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Roland Knight on 23 November 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Terrence William Piche on 23 November 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
30 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 July 2009 | Appointment terminated director peter stibrany (1 page) |
30 July 2009 | Appointment terminated director peter stibrany (1 page) |
27 March 2009 | Director's change of particulars / peter stibrany / 21/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / peter stibrany / 21/03/2009 (1 page) |
24 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 June 2008 | Appointment terminated director andrew bradbury (1 page) |
3 June 2008 | Appointment terminated director andrew bradbury (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Secretary resigned;director resigned (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Secretary resigned;director resigned (1 page) |
9 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
9 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
14 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 December 2006 | Return made up to 21/11/06; full list of members (4 pages) |
11 December 2006 | Return made up to 21/11/06; full list of members (4 pages) |
8 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
8 December 2006 | Auditor's resignation (1 page) |
8 December 2006 | Auditor's resignation (1 page) |
8 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 6 southill cornbury park, charlbury chipping norton oxfordshire OX7 3EW (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 6 southill cornbury park, charlbury chipping norton oxfordshire OX7 3EW (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Return made up to 21/11/05; full list of members (4 pages) |
7 December 2005 | Return made up to 21/11/05; full list of members (4 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
26 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
11 July 2005 | Particulars of contract relating to shares (4 pages) |
11 July 2005 | Ad 31/03/05--------- £ si [email protected]=3 £ ic 162/165 (2 pages) |
11 July 2005 | Particulars of contract relating to shares (4 pages) |
11 July 2005 | Ad 31/03/05--------- £ si [email protected]=3 £ ic 162/165 (2 pages) |
11 July 2005 | Particulars of contract relating to shares (4 pages) |
11 July 2005 | Particulars of contract relating to shares (4 pages) |
11 July 2005 | Ad 31/03/05--------- £ si [email protected]=33 £ ic 129/162 (2 pages) |
11 July 2005 | Ad 31/03/05--------- £ si [email protected]=33 £ ic 129/162 (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
20 December 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
20 December 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
14 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
3 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
17 January 2003 | Return made up to 21/11/02; full list of members (7 pages) |
17 January 2003 | Return made up to 21/11/02; full list of members (7 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | S-div 30/11/01 (1 page) |
13 January 2003 | Resolutions
|
13 January 2003 | S-div 30/11/01 (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Particulars of mortgage/charge (7 pages) |
18 April 2002 | Particulars of mortgage/charge (7 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Nc inc already adjusted 31/03/01 (1 page) |
27 December 2001 | Ad 12/12/01--------- £ si [email protected]=29 £ ic 100/129 (2 pages) |
27 December 2001 | Nc inc already adjusted 31/03/01 (1 page) |
27 December 2001 | Ad 12/12/01--------- £ si [email protected]=29 £ ic 100/129 (2 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
7 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 May 2001 | Secretary's particulars changed (1 page) |
9 May 2001 | Particulars of mortgage/charge (4 pages) |
9 May 2001 | Secretary's particulars changed (1 page) |
9 May 2001 | Particulars of mortgage/charge (4 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 December 2000 | Return made up to 21/11/00; full list of members
|
8 December 2000 | Return made up to 21/11/00; full list of members
|
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
14 August 2000 | Company name changed exchange it LIMITED\certificate issued on 15/08/00 (2 pages) |
14 August 2000 | Company name changed exchange it LIMITED\certificate issued on 15/08/00 (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
17 May 2000 | Secretary resigned (1 page) |
9 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
9 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
14 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
10 December 1998 | Accounting reference date extended from 31/03/98 to 31/03/99 (1 page) |
10 December 1998 | Accounting reference date extended from 31/03/98 to 31/03/99 (1 page) |
30 July 1998 | Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page) |
30 July 1998 | Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Memorandum and Articles of Association (15 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Memorandum and Articles of Association (15 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Ad 23/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Resolutions
|
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Ad 23/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 1998 | New director appointed (2 pages) |
23 February 1998 | Company name changed charco 703 LIMITED\certificate issued on 23/02/98 (2 pages) |
23 February 1998 | Company name changed charco 703 LIMITED\certificate issued on 23/02/98 (2 pages) |
21 November 1997 | Incorporation (21 pages) |
21 November 1997 | Incorporation (21 pages) |