XDEVELOPMENT LLP

Company Documents

DateDescription
08/02/118 February 2011 STRUCK OFF AND DISSOLVED

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

24/02/1024 February 2010 ANNUAL RETURN MADE UP TO 26/04/09

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

27/04/0927 April 2009 MEMBER RESIGNED STEPHEN RUSSELL

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 26/04/08

View Document

08/09/088 September 2008 MEMBER'S PARTICULARS WOLF CLOSTERMANN

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 724 FULHAM ROAD FULHAM LONDON SW6 5SF

View Document

28/06/0728 June 2007 MEMBER RESIGNED

View Document

03/05/073 May 2007 ANNUAL RETURN MADE UP TO 26/04/07

View Document

30/04/0730 April 2007

View Document

30/04/0730 April 2007 MEMBER'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/08/0616 August 2006

View Document

16/08/0616 August 2006 NEW MEMBER APPOINTED

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 39 RIVERMEAD COURT RANELAGH GARDENS LONDON SW6 3RX

View Document

19/06/0619 June 2006 ANNUAL RETURN MADE UP TO 04/05/06

View Document

19/12/0519 December 2005

View Document

19/12/0519 December 2005 MEMBER RESIGNED

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/07/0529 July 2005 MEMBER'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 NEW MEMBER APPOINTED

View Document

01/07/051 July 2005

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 26/04/05

View Document

03/02/053 February 2005 MEMBER'S PARTICULARS CHANGED

View Document

03/02/053 February 2005

View Document

22/07/0422 July 2004 MEMBER RESIGNED

View Document

22/07/0422 July 2004

View Document

06/05/046 May 2004 MEMBER'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 ANNUAL RETURN MADE UP TO 26/04/04

View Document

06/05/046 May 2004 MEMBER'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: 26 ROWALLAN ROAD LONDON SW6 6AG

View Document

22/05/0322 May 2003 ANNUAL RETURN MADE UP TO 26/04/03

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0320 February 2003 COMPANY NAME CHANGED CAWLEY, DYER AND FARDELL LLP CERTIFICATE ISSUED ON 20/02/03

View Document

20/02/0320 February 2003 NEW MEMBER APPOINTED

View Document

20/02/0320 February 2003

View Document

19/06/0219 June 2002 COMPANY NAME CHANGED PROACTIVE JAVA CONSULTANCY LLP CERTIFICATE ISSUED ON 19/06/02

View Document

30/05/0230 May 2002 ANNUAL RETURN MADE UP TO 26/04/02

View Document

27/05/0227 May 2002

View Document

27/05/0227 May 2002 MEMBER'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 MEMBER'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 13H KINGWOOD ROAD LONDON SW6 6SP

View Document

25/10/0125 October 2001

View Document

25/10/0125 October 2001 NEW MEMBER APPOINTED

View Document

26/04/0126 April 2001 INCORPORATION DOCUMENT CERTIFICATE OF 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