XOMO AUTO SOLUTIONS LTD

Company Documents

DateDescription
12/06/2412 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/07/2317 July 2023 Liquidators' statement of receipts and payments to 2023-06-08

View Document

20/06/2120 June 2021 Registered office address changed from 66 Grange Road Allerton Bradford West Yorkshire BD15 7RS to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2021-06-20

View Document

16/06/2116 June 2021 Appointment of a voluntary liquidator

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAJID PERVEZ

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARES PERVEZ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065995330001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 DIRECTOR APPOINTED MR SAJID PERVEZ

View Document

13/06/1613 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR SAJID PERVEZ

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR SAJID PERVEZ

View Document

11/08/1511 August 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/06/1221 June 2012 21/05/12 NO CHANGES

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/09/1129 September 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

22/09/1122 September 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR SAJID PERVEZ

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR HARES PERVEZ

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 19 OAKROYD ROAD WIBSEY BRADFORD WEST YORKSHIRE BD6 1RF ENGLAND

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR HARES PERVEZ

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR HARES PERVEZ

View Document

07/07/107 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAJID PERVEZ / 01/10/2009

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 45 LEYSIDE DRIVE ALLERTON BRADFORD WEST YORKSHIRE BD15 7BY

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY WEST YORKSHIRE ACCOUNTANCY SERVICES LTD

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 4 RAILWAY STREET HUDDERSFIELD HD1 1JP

View Document

17/07/0917 July 2009 PREVEXT FROM 31/05/2009 TO 30/06/2009

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED SAJID PERVEZ

View Document

28/05/0828 May 2008 SECRETARY APPOINTED WEST YORKSHIRE ACCOUNTANCY SERVICES LTD

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

21/05/0821 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information