XSTREAM COMMUNICATIONS LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 INSOLVENCY:RE PROGRESS REPORT 23/01/2012-22/01/2013

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY KRYSTYNA SLIWINSKA

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR HELENA NAWROT

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
FIRST FLOOR
4-10 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BE

View Document

06/02/126 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM

View Document

19/08/1019 August 2010 ORDER OF COURT TO WIND UP

View Document

18/08/1018 August 2010 ORDER OF COURT - RESTORE AND WIND UP

View Document

09/12/089 December 2008 STRUCK OFF AND DISSOLVED

View Document

06/08/086 August 2008 FIRST GAZETTE

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM:
2 WATLING GATE
297-303 EDGWARE ROAD
LONDON
NW9 6NB

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM:
104 HIGH STREET
BRENTFORD
MIDDLESEX TW8 8AT

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM:
147 PARK AVENUE
SOUTHALL
MIDDLESEX UB1 3AL

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/05/0411 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 29/02/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM:
ENTERPRISE HOUSE
82 WHITCHURCH ROAD
CARDIFF
CF14 3LX

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0115 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