X2NET LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 STRUCK OFF AND DISSOLVED

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

05/03/115 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN GODDARD

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN MESSITT

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MESSITT / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

20/11/0820 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: G OFFICE CHANGED 06/11/06 1 BEECHWOOD AVENUE HARTFORD NORTHWICH CHESHIRE CW8 3AR

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: G OFFICE CHANGED 08/07/04 CLIVE HOUSE CLIVE STREET BOLTON BL1 1ET

View Document

07/04/047 April 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 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