X OBJECTS LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/111 November 2011 APPLICATION FOR STRIKING-OFF

View Document

25/09/1125 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ROALFE / 09/09/2010

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA KATHERINE ROALFE / 09/09/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/09 FROM: 29 STUDLAND WAY WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7TS

View Document

16/07/0916 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MRS ANDREA KATHERINE ROALFE

View Document

15/07/0915 July 2009 DIRECTOR RESIGNED COLIN NICHOLSON

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/03/098 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: 29 STUDLAND WAY WEST BRIDGFORD NOTTINGHAM NG2 7TS

View Document

10/03/0810 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0810 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/03/00

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: 64 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TD

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996

View Document

26/02/9626 February 1996

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 SECRETARY RESIGNED

View Document

26/02/9626 February 1996

View Document

25/02/9625 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

13/02/9613 February 1996 Incorporation

View Document

13/02/9613 February 1996 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