XLPRINT SOFTWARE & SERVICES LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 APPLICATION FOR STRIKING-OFF

View Document

18/09/1818 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 PREVEXT FROM 31/12/2017 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WELLS

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY STEPHANIE WELLS

View Document

01/11/171 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 100

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE JANE WELLS / 01/11/2017

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/12/1529 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1330 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

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

View Document

04/01/114 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1019 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED MRS STEPHANIE JANE WELLS

View Document

13/01/0913 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 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