X-PRESSIVE DESIGN LTD

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1327 September 2013 APPLICATION FOR STRIKING-OFF

View Document

11/07/1311 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONAH WILLIAMS

View Document

13/09/1113 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR BRENDAN ALAN CARROLL

View Document

08/08/118 August 2011 PREVEXT FROM 21/11/2010 TO 31/12/2010

View Document

10/06/1110 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

23/08/1023 August 2010 21/11/09 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONAH PAUL WILLIAMS / 14/05/2010

View Document

16/09/0916 September 2009 21/11/08 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS HARRIS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED THOMAS HARRIS

View Document

02/07/082 July 2008 21/11/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONAH WILLIAMS / 03/02/2008

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/11/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/11/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/11/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/11/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 21/11/02

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/11/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: G OFFICE CHANGED 02/08/01 152-160 CITY ROAD LONDON EC1V 2NX

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 Incorporation

View Document

22/05/0122 May 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