XPERTA LIMITED

Company Documents

DateDescription
09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM DOWGATE HILL HOUSE 14-16 DOWGATE HILL LONDON LONDON EC4R 2SU ENGLAND

View Document

06/07/126 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008744

View Document

06/07/126 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/07/126 July 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY ANDREA BRISLEY

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM WARNFORD COURT 29 THROGMORTON STREET CITY OF LONDON LONDON EC2N 2AT ENGLAND

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL BRISLEY / 24/02/2011

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ANDREA LORRAINE BRISLEY / 24/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 83-84 LONG ACRE COVENT GARDEN CITY OF WESTMINSTER LONDON WC2E 9NQ

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL BRISLEY / 26/02/2010

View Document

04/03/104 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

13/03/0913 March 2009 DISS40 (DISS40(SOAD))

View Document

12/03/0912 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: GISTERED OFFICE CHANGED ON 11/03/2009 FROM 83-84 LONG ACRE COVENT GARDEN LONDON WC2E 9NQ

View Document

11/03/0911 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

30/09/0830 September 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR XPERTA GROUP LIMITED

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY XPERTA OFFICE LIMITED

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MR CHRISTOPHER NEIL BRISLEY

View Document

12/08/0812 August 2008 SECRETARY APPOINTED MISS ANDREA LORRAINE BRISLEY

View Document

05/02/075 February 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