AUDIT XCHANGE LTD

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/07/1329 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 120A REDDISH LANE MANCHESTER M18 7JL UNITED KINGDOM

View Document

25/04/1225 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009605

View Document

25/04/1225 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/04/1225 April 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/04/1218 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/12/1010 December 2010 PREVSHO FROM 31/01/2011 TO 31/07/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN HEYS / 02/10/2009

View Document

25/10/1025 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/08/102 August 2010 PREVSHO FROM 30/09/2010 TO 31/01/2010

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 106-108 REDDISH LANE MANCHESTER M18 7JL

View Document

04/09/094 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information