DXI NETWORKS LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR HAYWOOD CHAPMAN

View Document

29/09/1429 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR SPENCER NEAL DREDGE

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR PAUL HARVEY MYHILL

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA BUSBY

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MEMORY

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM COTSWOLD COURT LANSDOWN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2JA

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON

View Document

18/12/1218 December 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR PETER JOHN HALLETT

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER

View Document

18/09/1218 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

19/09/1119 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

12/10/1012 October 2010 22/08/10 NO CHANGES

View Document

08/07/108 July 2010 RESTATEMENT AGREEMENT 30/06/2010

View Document

08/07/108 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/07/107 July 2010 22/08/08 FULL LIST AMEND

View Document

07/07/107 July 2010 22/08/09 FULL LIST AMEND

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BUSBY / 30/09/2008

View Document

24/06/0924 June 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009 Alignment with Parent or Subsidiary

View Document

07/05/097 May 2009 DIRECTOR APPOINTED DAVID WILLIAM MEMORY

View Document

07/05/097 May 2009 DIRECTOR RESIGNED JOHN TAYLOR

View Document

10/11/0810 November 2008 DIRECTOR RESIGNED LINDA ANDREWS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED MICHAEL SAVEREUX

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED LUCA PEPERE

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED DAVID BROWN

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED ROGER BARBY

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED SIMON SMITH

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED BARRY SHAW

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED JEREMY LLOYD

View Document

23/07/0823 July 2008 SECRETARY RESIGNED KEITH HARBISON

View Document

17/07/0817 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0817 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED KELVIN HARRISON

View Document

17/07/0817 July 2008 FIN ASSIST IN SHARE ACQ 02/07/2008 ALTER MEMORANDUM 02/07/2008 FIN ASSIST IN SHARE ACQ 02/07/2008 ALTER MEMORANDUM 02/07/2008 FIN ASSIST IN SHARE ACQ 02/07/2008 ALTER MEMORANDUM 02/07/2008 FIN ASSIST IN SHARE ACQ 02/07/2008 ALTER MEMORANDUM 02/07/2008 FIN ASSIST IN SHARE ACQ 02/07/2008 ALTER MEMORANDUM 02/07/2008

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/08 FROM: 24 CHISWELL STREET LONDON EC1Y 4TY

View Document

17/07/0817 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/07/0817 July 2008 SECRETARY APPOINTED NICOLA BUSBY

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED LINDA MARGARET ANDREWS

View Document

17/07/0817 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0817 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0817 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0815 July 2008 Appointment Terminate, Director Andrew Margaret Andrews Logged Form

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JOHN JAMES TAYLOR

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0719 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 RETURN MADE UP TO 22/08/06; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 22/08/05; CHANGE OF MEMBERS

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: SUITE 32-35 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 NC DEC ALREADY ADJUSTED 27/05/04

View Document

15/02/0515 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: G OFFICE CHANGED 28/10/04 38-40 LONDON FRUIT EXCHANGE BRUSHFIELD STREET LONDON E1 6EU

View Document

25/10/0425 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 � NC 1400/1250 27/05/04

View Document

16/08/0416 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/0416 August 2004 DIV 27/05/04

View Document

16/08/0416 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0316 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: G OFFICE CHANGED 31/03/03 24 CHISWELL STREET LONDON EC1Y 4TY

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 S-DIV 11/04/02

View Document

29/05/0229 May 2002 � NC 1000/1400 11/04/02

View Document

29/05/0229 May 2002 NC INC ALREADY ADJUSTED 11/04/02

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: G OFFICE CHANGED 14/03/02 10 BABMAES STREET LONDON SW1Y 6HD

View Document

04/03/024 March 2002 COMPANY NAME CHANGED GRALTON LIMITED CERTIFICATE ISSUED ON 04/03/02

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: G OFFICE CHANGED 28/10/01 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

28/10/0128 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 NC INC ALREADY ADJUSTED 16/10/01

View Document

22/10/0122 October 2001 � NC 100/1000 16/10/01

View Document

22/10/0122 October 2001 S-DIV 16/10/01

View Document

22/08/0122 August 2001 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