XILIED TECHNOLOGY LIMITED

Company Documents

DateDescription
22/09/1522 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/05/1530 May 2015 APPLICATION FOR STRIKING-OFF

View Document

30/03/1530 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

04/07/144 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
ENTERPRISE HOUSE 21 BUCKLE STREET
LONDON
E1 8NN

View Document

05/07/135 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MRS NAN WIDDICOMBE

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR JESSE HESTER

View Document

09/07/129 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR JESSE HESTER

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/10/2009

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/03/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM, THIRD FLOOR, 20-23 GREVILLE STREET, LONDON, EC1N 8SS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM:
25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX, CM16 7LX

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

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