SX2 CONSULTING LIMITED

Company Documents

DateDescription
06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/11/141 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / EVIN MCCRYSTAL / 01/04/2014

View Document

01/11/141 November 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/09/137 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/10/125 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/10/113 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

02/10/112 October 2011 APPOINTMENT TERMINATED, SECRETARY TOM MCCRYSTAL

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVIN MCCRYSTAL / 21/08/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM:
3 GILMORTON CLOSE
HILLFIELD
SOLIHULL
WEST MIDLANDS B91 3FD

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM:
INGLES MANOR, CASTLE HILL AVENUE
FOLKESTONE
KENT
CT20 2RD

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 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