XCHASM LIMITED

Company Documents

DateDescription
31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM MERCER HOUSE 15 HIGH STREET REDBOURN HERTFORDSHIRE AL3 7LE

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY NADIA FRIQUICHE

View Document

22/10/1022 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DOUGLAS GRAHAM / 25/09/2010

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

31/10/0831 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/065 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: G OFFICE CHANGED 16/05/05 8 COOPERS MEADOW REDBOURN HERTFORDSHIRE AL3 7EY

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 Incorporation

View Document

25/09/0325 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company