XFM TECHNOLOGY LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/01/1413 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

02/01/142 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

02/01/142 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/01/142 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
UNIT 7 THATCHAM BUSINESS VILLAGE
COLTHROP WAY
THATCHAM
BERKSHIRE
RG19 4LW
UNITED KINGDOM

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR COLLEEN STUART

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 15 MARKET PLACE NEWBURY BERKS RG14 5AA ENGLAND

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/128 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER ROWAN

View Document

26/04/1226 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 DIRECTOR APPOINTED DOUNGLAS MELDRUM

View Document

07/10/117 October 2011 DIRECTOR APPOINTED DAVID ROWAN

View Document

07/10/117 October 2011 DIRECTOR APPOINTED COLLEEN STUART

View Document

07/09/117 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1123 August 2011 COMPANY NAME CHANGED ALIMENTORUM LIMITED CERTIFICATE ISSUED ON 23/08/11

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR DAVID CHARLES TURNER

View Document

12/08/1012 August 2010 SECRETARY APPOINTED VALERIE ANNE TURNER

View Document

12/08/1012 August 2010 CURRSHO FROM 31/08/2011 TO 31/07/2011

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

02/08/102 August 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