2XL YOUTH PROJECTS LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1327 November 2013 APPLICATION FOR STRIKING-OFF

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/132 October 2013 23/09/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY LAMONBY

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS LEE COPPOCK / 01/10/2011

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE WENDY CARTER / 01/10/2011

View Document

25/09/1225 September 2012 23/09/12 NO MEMBER LIST

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY COOKE / 01/06/2010

View Document

11/09/1211 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 23/09/11 NO MEMBER LIST

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS LEE COPPOCK / 23/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY COOKE / 23/09/2010

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MRS DENISE IRENE KENNEDY

View Document

14/10/1014 October 2010 23/09/10 NO MEMBER LIST

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY SNOWZELL

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT SNOWZELL / 23/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALAN LAMONBY / 23/09/2010

View Document

21/10/0921 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 23/09/09 NO MEMBER LIST

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR KRIS LEE COPPOCK

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: SULLIVAN HOUSE THE PENN SUITE 72-78 WIDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HG

View Document

25/03/0925 March 2009 DIRECTOR RESIGNED WENDY PLATT

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 ANNUAL RETURN MADE UP TO 23/09/08

View Document

03/10/083 October 2008 DIRECTOR'S PARTICULARS GARY SNOWZELL

View Document

03/10/083 October 2008 DIRECTOR'S PARTICULARS GARY SNOWZELL

View Document

10/07/0810 July 2008 30/09/07 PARTIAL EXEMPTION

View Document

14/03/0814 March 2008 ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008

View Document

16/10/0716 October 2007 ANNUAL RETURN MADE UP TO 23/09/07

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: POOL FARM BELMONT ROAD HEREFORD HEREFORDSHIRE HR2 7JZ

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 ANNUAL RETURN MADE UP TO 23/09/06

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 ANNUAL RETURN MADE UP TO 23/09/05;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/052 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 13 COTTONS MEADOW KINGSTONE HEREFORD HR2 9EW

View Document

22/06/0522 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 ANNUAL RETURN MADE UP TO 23/09/04

View Document

23/09/0323 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