XEL PROJECTS LIMITED

Company Documents

DateDescription
25/09/1825 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/07/2018:LIQ. CASE NO.1

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM BDO LLP KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX

View Document

16/08/1716 August 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1716 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 100 ST JAMES ROAD NORTHAMPTON NN5 5LF

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM MORETON HOUSE 31 HIGH STREET BUCKINGHAM BUCKS MK18 1NU

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072109310003

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARTWRIGHT

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARTWRIGHT

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072109310002

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JOYNER / 01/06/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MATTHEW JOHN CARTWRIGHT

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072109310001

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JOYNER / 02/04/2012

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/04/1213 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/06/1116 June 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM HILLSIDE ALBION STREET CHIPPING NORTON OXFORDSHIRE OX7 5BH

View Document

01/04/101 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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