XOU SOLUTIONS LIMITED

Company Documents

DateDescription
21/02/1521 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/11/1421 November 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

30/08/1230 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/11/118 November 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000024

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW RODEN

View Document

04/05/104 May 2010 REGISTERED OFFICE CHANGED ON 04/05/2010 FROM WINDRUSH COURT SUITE A BLACKLANDS WAY ABINGDON OXFORDSHIRE OX14 1SY UNITED KINGDOM

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID KEANE / 20/04/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0925 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARANBIR BRIJNATH / 31/07/2009

View Document

10/02/0910 February 2009 DIRECTOR'S PARTICULARS ANDREW RODEN

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: WINDRUSH COURT SUITE A ABINGDON BUSINESS PARK BLACKLANDS WAY ABINGDON OXFORDSHIRE OX14 1SY

View Document

30/10/0830 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0815 October 2008 SECRETARY RESIGNED THOMAS KEANE

View Document

15/10/0815 October 2008 SECRETARY APPOINTED MR IAN EDWARD PHILIP

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0619 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: WITTENHAM HOUSE LITTLE WITTENHAM ABINGDON OXFORDSHIRE OX14 4RA

View Document

06/10/056 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/029 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/10/021 October 2002 SHARES AGREEMENT OTC

View Document

16/07/0216 July 2002 NC INC ALREADY ADJUSTED 03/07/02

View Document

16/07/0216 July 2002 � NC 1000/1000000 03/0

View Document

16/07/0216 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0215 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 COMPANY NAME CHANGED MONEYPAINT LIMITED CERTIFICATE ISSUED ON 12/02/02; RESOLUTION PASSED ON 07/02/02

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 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