XANCAM CONSULTING LIMITED

Company Documents

DateDescription
02/05/172 May 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1714 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/173 February 2017 APPLICATION FOR STRIKING-OFF

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/01/159 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
SANDFIELD HOUSE 31A WATER LANE
WILMSLOW
CHESHIRE
SK9 5AR

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/01/1430 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR SIMON JEREMY HAYWARD

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA YAPP

View Document

09/01/139 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/02/129 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MARIA LOUISE JANE YAPP / 30/01/2012

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY KATHRYN NICHOLSON-GARD

View Document

25/01/1125 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CUMPERBATCH

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

28/01/1028 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED DAVID CUMPERBATCH

View Document

02/11/082 November 2008 SECRETARY APPOINTED KATHRYN NICHOLSON-GARD

View Document

02/11/082 November 2008 SECRETARY RESIGNED NEIL HAYES

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 CAPITALISE �200 27/11/06

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0629 November 2006 NC INC ALREADY ADJUSTED 15/11/06

View Document

29/11/0629 November 2006 S-DIV 15/11/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/04/041 April 2004 � IC 2000/1800 04/03/04 � SR 200@1=200

View Document

25/03/0425 March 2004 SHAREHOLDER CONTRACT 04/03/04

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/02/0226 February 2002 NC INC ALREADY ADJUSTED 07/02/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 � NC 1000/2000 07/02/0

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 30/12/99; NO CHANGE OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

30/12/9630 December 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