XFM PRODUCE LIMITED

Company Documents

DateDescription
20/02/1320 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 8 DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFFOLK IP12 1BL

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/08/1125 August 2011 PREVEXT FROM 31/03/2011 TO 31/07/2011

View Document

21/02/1121 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY CHARLES BROWN / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUW PENBERTHY SHAPLAND / 15/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HUW PENBERTHY SHAPLAND / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM LAPAGE / 15/03/2010

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL HUW PENBERTHY SHOPLAND

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED RICHARD WILLIAM LAPAGE

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED HARRY CHARLES BROWN

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: GISTERED OFFICE CHANGED ON 11/03/2009 FROM 8 DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH WOODBRIDGE SUFOLK IP12 1BL U.K.

View Document

11/03/0911 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

10/02/0910 February 2009 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