XACT DISPLAY SOLUTIONS LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MRS HAYLEY MARIE SPARROW

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

12/04/1012 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/09 FROM: GISTERED OFFICE CHANGED ON 15/09/2009 FROM 58 PADDOCK WAY HINCKLEY LEICESTERSHIRE LE10 0FJ ENGLAND

View Document

15/09/0915 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: THE BARN UNIT 6, EASTBORO WAY NUNEATON WARWICKSHIRE CV11 6SQ

View Document

18/05/0918 May 2009 Appointment Terminate, Director Wesley Britton Logged Form

View Document

05/05/095 May 2009 DIRECTOR RESIGNED WESLEY BRITTON

View Document

06/04/096 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 SECRETARY APPOINTED MRS HAYLEY MARIE SPARROW

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: ISMAY HOUSE, 20 HOLLYCROFT HINCKLEY LEICESTERSHIRE LE10 0HG

View Document

19/09/0819 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0819 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 SECRETARY RESIGNED VICTORIA KENDRICK

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MR CRAIG LEIGH SPARROW

View Document

29/08/0729 August 2007 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