XEBEC MULTI MEDIA SOLUTIONS LIMITED

Company Documents

DateDescription
09/10/159 October 2015 DIRECTOR APPOINTED MR KEVIN WISE

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT BENNETT

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARCE / 30/06/2008

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: G OFFICE CHANGED 25/01/06 THE MCGRAW-HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: G OFFICE CHANGED 05/08/04 MCGRAW HILL HOUSE SHOPPENHANGERS ROAD MAIDENHEAD BERKSHIRE SL6 2QL

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/02/024 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/01/019 January 2001 ADOPT ARTICLES 22/12/00

View Document

09/01/019 January 2001 S366A DISP HOLDING AGM 22/12/00

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/03/0013 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/02/9827 February 1998 AMENDING 882R

View Document

01/02/981 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9724 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: G OFFICE CHANGED 17/05/96 3 BEAUFORT BUILDINGS SPA ROAD GLOUCESTER GL1 1XB

View Document

09/05/969 May 1996 AUDITOR'S RESIGNATION

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/10/9424 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/948 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/03/949 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9224 November 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/05/9213 May 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/02/92

View Document

28/04/9228 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 COMPANY NAME CHANGED XEBEC MULTI MEDIA SOFTWARE LIMIT ED CERTIFICATE ISSUED ON 16/03/92

View Document

11/11/9111 November 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/02/91

View Document

11/11/9111 November 1991 NC INC ALREADY ADJUSTED 20/02/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: G OFFICE CHANGED 02/05/91 WESTGATE HOUSE CHALK LANE EPSOM,SURREY KT18 7AJ

View Document

03/04/913 April 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 24/09/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/8931 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/8920 January 1989 COMPANY NAME CHANGED FRANKSTON LIMITED CERTIFICATE ISSUED ON 23/01/89

View Document

10/01/8910 January 1989 WD 09/12/88 AD 14/12/88--------- � SI 88@1=88 � IC 2/90

View Document

04/01/894 January 1989 ALTER MEM AND ARTS 141288

View Document

04/01/894 January 1989 NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: G OFFICE CHANGED 04/01/89 P.O. BOX 15, ST. GEORGE HOUSE 40 GREAT GEORGE STREET LEEDS WEST YORKSHIRE LS1 3DQ

View Document

28/04/8828 April 1988 SECRETARY RESIGNED

View Document

25/03/8825 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