XEROTECH LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1112 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 APPLICATION FOR STRIKING-OFF

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 Annual return made up to 3 January 2009 with full list of shareholders

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR KEVEN FOLLIARD

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY SANDY BURROWS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/04/066 April 2006 AUTH SIGNATORY 01/04/06

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 143 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QL

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 143 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QL

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 20,SPARROWS HERNE BUSHEY WATFORD HERTFORDSHIRE WD2 3EU

View Document

27/12/9627 December 1996 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/01/9617 January 1996 NEW SECRETARY APPOINTED

View Document

17/01/9617 January 1996 SECRETARY RESIGNED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

17/01/9617 January 1996 ALTER MEM AND ARTS 28/12/95

View Document

17/01/9617 January 1996

View Document

17/01/9617 January 1996

View Document

28/12/9528 December 1995 Incorporation

View Document

28/12/9528 December 1995 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