XSELL CONSULTANCY LIMITED

Company Documents

DateDescription
15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALAIN BOURGUIGNON

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR MICHAEL PAUL PEARCE

View Document

21/11/1221 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/126 January 2012 CURRSHO FROM 27/05/2011 TO 31/12/2010

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 27 May 2010

View Document

29/11/1129 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 CURRSHO FROM 31/12/2010 TO 27/05/2010

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GERARD EDMOND BOURGUIGNON / 23/05/2011

View Document

12/01/1112 January 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

25/11/1025 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GERARD EDMOND BOURGUIGNON / 01/08/2010

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY JAMES HAWKINS

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR JOHN GERARD KENNEDY

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR ANDREW ROBERT DIX

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR JOHN FERGUSON BOWATER

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MR ALAIN GERARD EDMOND BOURGUIGNON

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MRS MARY FORD

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 11-12 QUEEN SQUARE BRISTOL BS1 4NT

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

25/10/0725 October 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