XBN SERVICES LIMITED

Company Documents

DateDescription
28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 18 COULSON STREET LONDON SW3 3NB UNITED KINGDOM

View Document

27/12/1227 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/12/1227 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/12/1227 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

20/11/1220 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 SECRETARY APPOINTED MR RALPH CRANE

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY IAN PETTS

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PETTS

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM C/O IAN PETTS 18 COULSON STREET LONDON SW3 3NB UNITED KINGDOM

View Document

05/12/115 December 2011 SAIL ADDRESS CHANGED FROM: C/O IAN PETTS COWFORD BARGE PONTOON A PADDINGTON BASIN LONDON W2 1JS UNITED KINGDOM

View Document

05/12/115 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR IAN ROBERT PETTS

View Document

14/07/1114 July 2011 COMPANY NAME CHANGED YACHT FUEL SERVICES LIMITED CERTIFICATE ISSUED ON 14/07/11

View Document

14/07/1114 July 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5

View Document

07/07/117 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARNABY SKIPWITH

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BIRKETT / 04/11/2010

View Document

05/11/105 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM C/O CHARLES SMITH 18 COULSON STREET LONDON SW3 3NB UNITED KINGDOM

View Document

05/11/105 November 2010 SAIL ADDRESS CHANGED FROM: C/O CHARLES SMITH COWFORD BARGE PONTOON A PADDINGTON BASIN LONDON W2 1JS UNITED KINGDOM

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES SMITH

View Document

04/08/104 August 2010 SECRETARY APPOINTED MR IAN ROBERT PETTS

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY JAMES SKIPWITH / 21/05/2010

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR BARNABY JAMES SKIPWITH

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

20/11/0920 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/11/0920 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL MILLER

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR CHARLES BIRKETT

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR RESIGNED LAURENCE MILTON

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/03/085 March 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

04/01/074 January 2007 AUDITOR'S RESIGNATION

View Document

16/11/0616 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/06/061 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 37 ST JOHNS HILL LONDON SW11 1TT

View Document

07/04/067 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/03/057 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 MEMORANDUM OF ASSOCIATION

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/05/998 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: G OFFICE CHANGED 21/03/97 3 BRANDRETH ROAD LONDON SW17 8ER

View Document

04/11/964 November 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/10/9516 October 1995

View Document

16/10/9516 October 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/10/9426 October 1994

View Document

26/10/9426 October 1994 RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/11/929 November 1992

View Document

09/11/929 November 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/09/9223 September 1992

View Document

23/09/9223 September 1992 NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992

View Document

13/02/9213 February 1992 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991

View Document

10/06/9110 June 1991 RETURN MADE UP TO 14/04/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/11/896 November 1989 REGISTERED OFFICE CHANGED ON 06/11/89 FROM: G OFFICE CHANGED 06/11/89 32 QUEEN ANNE'S STREET LONDON W1M 9LB

View Document

09/09/889 September 1988 NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 WD 16/05/88 AD 14/04/88--------- � SI 998@1=998 � IC 2/1000

View Document

18/05/8818 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/04/887 April 1988 Resolutions

View Document

07/04/887 April 1988 ALTER MEM AND ARTS 080388

View Document

07/04/887 April 1988

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: G OFFICE CHANGED 07/04/88 50 OLD STREET LONDON EC1V 9AQ

View Document

07/04/887 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988

View Document

18/03/8818 March 1988 COMPANY NAME CHANGED LAMPJET ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/03/88

View Document

07/03/887 March 1988 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