XOTECOM LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/146 February 2014 APPLICATION FOR STRIKING-OFF

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY FEHRENBACH / 15/11/2012

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA RUBY FEHRENBACH / 15/11/2012

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
RIDGE HOUSE
43 DIAMOND RIDGE
CAMBERLEY
SURREY
GU15 4LB

View Document

28/03/1328 March 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA RUBY FEHRENBACH / 30/05/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA RUBY FEHRENBACH / 08/05/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL FEHRENBACH / 17/05/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS; AMEND

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL FEHRENBACH / 17/05/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 RIDGE HOUSE, 43 DIAMOND RIDGE CAMBERLEY SURREY GU15 4LB

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 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