XARUS LTD

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1025 October 2010 APPLICATION FOR STRIKING-OFF

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM LUNT / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/08 FROM: GISTERED OFFICE CHANGED ON 03/12/2008 FROM THE HEATH BUSINESS PARK RUNCORN WARRINGTON CHESHIRE WA7 4QX

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/08 FROM: GISTERED OFFICE CHANGED ON 17/03/2008 FROM GATEWAY HOUSE 78 NORTHGATE STREET CHESTER CHESHIRE CH1 2HR

View Document

10/01/0810 January 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 COMPANY NAME CHANGED SWIFTBROOK LIMITED CERTIFICATE ISSUED ON 12/12/07

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/09/0423 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: G OFFICE CHANGED 25/10/02 10 WOODFIELDS CHRISTLETON CHESTER CH3 7AU

View Document

16/06/0216 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/019 November 2001 Incorporation

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