XRISK CONSULTING LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1125 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/06/1116 June 2011 APPLICATION FOR STRIKING-OFF

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/12/108 December 2010 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

01/12/101 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BARLOW / 19/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY CELIA BARLOW

View Document

29/12/0829 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/08 FROM: GISTERED OFFICE CHANGED ON 29/12/2008 FROM KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH UNITED KINGDOM

View Document

29/12/0829 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/12/0829 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: GISTERED OFFICE CHANGED ON 29/04/2008 FROM PARK HOUSE 10 PARK STREET BRISTOL BS1 5HX

View Document

18/12/0718 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/07/0727 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0727 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0724 July 2007 COMPANY NAME CHANGED IKIK LIMITED CERTIFICATE ISSUED ON 24/07/07

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: G OFFICE CHANGED 27/06/07 64 COTHAM ROAD COTHAM BRISTOL BS6 6DW

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/01/075 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 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