XN ENTERTAINMENT LIMITED.

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1029 November 2010 APPLICATION FOR STRIKING-OFF

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/08/1017 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR KIRK ISAACSON

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY KIRK ISAACSON

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MS. AMANDA JANE GRADDEN

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME COOKSLEY

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN EARHART

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/10/0823 October 2008 GBP NC 1000/2000 25/06/2008

View Document

23/10/0823 October 2008 NC INC ALREADY ADJUSTED 25/06/08

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR STEPHEN EARHART

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER PRINCE

View Document

08/08/088 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0825 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0825 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM EAST COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 2AF

View Document

07/11/077 November 2007 SECTION 394

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: TELFER HOUSE RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0711 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 AUDITOR'S RESIGNATION

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/08/0614 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: HOUGHTON HALL BUSINESS PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

02/11/042 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

13/07/0413 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0413 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0413 July 2004 REMUNERATION FIXED 01/04/04

View Document

13/07/0413 July 2004 SHARES AGREEMENT OTC

View Document

13/07/0413 July 2004 SHARES AGREEMENT OTC

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: XN CENTRE HOUGHTON HALL BUSINESS PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

08/09/038 September 2003 COMPANY NAME CHANGED MARTONDALE LIMITED CERTIFICATE ISSUED ON 08/09/03

View Document

19/06/0319 June 2003 Incorporation

View Document

19/06/0319 June 2003 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