OLD ENGLAND XI LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1422 January 2014 APPLICATION FOR STRIKING-OFF

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY NASH HARVEY SECRETARIAL SERVICES LIMITED

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY NASH HARVEY SECRETARIAL SERVICES LIMITED

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM
THE GRANARY UNIT E
HERMITAGE COURT HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOLB / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NASH HARVEY SECRETARIAL SERVICES LIMITED / 02/02/2010

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOLB / 16/12/2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOLB / 16/12/2008

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM:
PRENTIS CHAMBERS
EARL STREET
MAIDSTONE
KENT ME14 1PF

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM:
61 FAIRVIEW AVENUE, WIGMORE
GILLINGHAM
KENT
ME8 0QP

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 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