XERNON LTD

Company Documents

DateDescription
22/07/1422 July 2014 FIRST GAZETTE

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
161 LEY STREET
ILFORD
ESSEX
IG1 4BL

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

01/11/121 November 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUMISANE MHLANGA / 21/09/2011

View Document

27/10/1127 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUMISANE MHLANGA / 21/09/2010

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

11/12/0911 December 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR DUMISANE MHLANGA

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR OLAWALE DADA

View Document

26/03/0926 March 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 70 WOODLAND TERRACE CHARLTON LONDON SE7 8EN

View Document

07/07/087 July 2008 DIRECTOR APPOINTED OLAWALE OLUWADAMILERE OMATAYO DADA

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR DUMISANE MHLANGA

View Document

27/03/0827 March 2008 SECRETARY APPOINTED LAURA MHLANGA

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY SALLY MHLANGA

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information