XLPRINT SOFTWARE & SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
18/12/1818 December 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
02/10/182 October 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
25/09/1825 September 2018 | APPLICATION FOR STRIKING-OFF |
18/09/1818 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | PREVEXT FROM 31/12/2017 TO 31/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WELLS |
22/05/1822 May 2018 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE WELLS |
01/11/171 November 2017 | 01/11/17 STATEMENT OF CAPITAL GBP 100 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
01/11/171 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE JANE WELLS / 01/11/2017 |
15/06/1715 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/12/1529 December 2015 | Annual return made up to 19 December 2015 with full list of shareholders |
19/04/1519 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/01/1512 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/12/1330 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/12/1128 December 2011 | Annual return made up to 19 December 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM C/O SCOTT BONELLA TULYA HOUSE 69 HIGH STREET BAGSHOT SURREY GU19 5AH |
04/01/114 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/01/1019 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/03/0931 March 2009 | DIRECTOR APPOINTED MRS STEPHANIE JANE WELLS |
13/01/0913 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
03/08/063 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/01/056 January 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/01/0429 January 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/01/0329 January 2003 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
10/04/0210 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
14/03/0114 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
10/01/0110 January 2001 | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS |
15/03/0015 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
23/02/0023 February 2000 | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS |
24/02/9924 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
14/01/9914 January 1999 | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS |
05/01/985 January 1998 | NEW DIRECTOR APPOINTED |
05/01/985 January 1998 | DIRECTOR RESIGNED |
05/01/985 January 1998 | SECRETARY RESIGNED |
05/01/985 January 1998 | NEW SECRETARY APPOINTED |
19/12/9719 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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