CLOUD365 HOSTING LTD

Company Documents

DateDescription
14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
5 THE COURTYARD, WOODLANDS
BRADLEY STOKE
BRISTOL
BS32 4NQ

View Document

11/07/1411 July 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/07/1411 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1411 July 2014 STATEMENT OF AFFAIRS/4.19

View Document

21/03/1421 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR CECIL SUMMERS

View Document

27/03/1327 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 COMPANY NAME CHANGED XIRTEK LIMITED CERTIFICATE ISSUED ON 01/02/13

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM HAWTHORN HOUSE HAWTHORN ROAD CHIPPENHAM WILTSHIRE SN15 1BU UNITED KINGDOM

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/1214 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/03/1118 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES SUMMERS / 11/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM MATRIX HOUSE LANGLEY ROAD CHIPPENHAM WILTSHIRE SN15 1BT

View Document

21/05/0921 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0730 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0726 September 2007 COMPANY NAME CHANGED READY AFTER LIMITED CERTIFICATE ISSUED ON 26/09/07

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 COMPANY NAME CHANGED MATRIX (COMPUTER ENGINEERING) LI MITED CERTIFICATE ISSUED ON 17/09/07

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 AUDITOR'S RESIGNATION

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: G OFFICE CHANGED 09/01/01 THE DAVID NAISH PARTNERSHIP LAWRENCE HOUSE, LOWER BRISTOL ROAD, BATH AVON BA2 9ET

View Document

12/10/0012 October 2000 AUDITOR'S RESIGNATION

View Document

26/06/0026 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/10/9821 October 1998 � IC 330/240 25/09/98 � SR 90@1=90

View Document

15/10/9815 October 1998 P.O.S 90 �1 SH 25/09/98

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 REGISTERED OFFICE CHANGED ON 11/08/96 FROM: G OFFICE CHANGED 11/08/96 CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

31/07/9631 July 1996 AUDITOR'S RESIGNATION

View Document

04/06/964 June 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/10/9519 October 1995 � IC 650/380 02/10/95 � SR 270@1=270

View Document

12/10/9512 October 1995 ALTER MEM AND ARTS 02/10/95

View Document

12/10/9512 October 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/10/95

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 08/05/92; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: G OFFICE CHANGED 16/10/91 40 GAY ST BATH AVON BA1 2NT

View Document

19/07/9119 July 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 DIRECTOR RESIGNED

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

07/12/897 December 1989 � IC 1000/650 20/10/89 � SR 350@1=350

View Document

01/11/891 November 1989 350 �1 SHARES 20/10/89

View Document

31/10/8931 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/10/8926 October 1989 REGISTERED OFFICE CHANGED ON 26/10/89 FROM: G OFFICE CHANGED 26/10/89 MATRIX HOUSE LANGLEY ROAD CHIPPENHAM WILTSHIRE SN 151

View Document

02/10/892 October 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/10

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/04/8910 April 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

11/07/8811 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 REGISTERED OFFICE CHANGED ON 11/07/88 FROM: G OFFICE CHANGED 11/07/88 UNIT 4 BUMPERS ENTERPRISE CENTRE BUMPERS WAY CHIPPENHAM WILTS SN14 6LH

View Document

14/12/8714 December 1987 COMPANY NAME CHANGED COMPUTER ENGINEERING (UK) LIMITE D CERTIFICATE ISSUED ON 15/12/87

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 COMPANY NAME CHANGED MATRIX (COMPUTER ENGINEERING) LI MITED CERTIFICATE ISSUED ON 20/01/87

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

09/05/869 May 1986 REGISTERED OFFICE CHANGED ON 09/05/86 FROM: G OFFICE CHANGED 09/05/86 LEAFIELD CORSHAM WILTSHIRE

View Document

09/05/869 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/05/8320 May 1983 MEMORANDUM 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