XTEL SOFTWARE LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1111 April 2011 APPLICATION FOR STRIKING-OFF

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/10/1028 October 2010 REDUCE ISSUED CAPITAL 19/10/2010

View Document

28/10/1028 October 2010 28/10/10 STATEMENT OF CAPITAL GBP 3509.94

View Document

28/10/1028 October 2010 SOLVENCY STATEMENT DATED 19/10/10

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL FASEY

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MRS SARA KINGAN

View Document

18/05/1018 May 2010 AUDITOR'S RESIGNATION

View Document

30/03/1030 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GREGG FASEY / 25/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NICHOLAS KINGAN / 25/01/2010

View Document

03/11/093 November 2009 SECRETARY APPOINTED MR NIGEL GREGG FASEY

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY WENDY MAHER

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FASEY / 23/04/2008

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 29/03/07; NO CHANGE OF MEMBERS; AMEND

View Document

31/07/0731 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 COMPANY NAME CHANGED NEXOR LIMITED CERTIFICATE ISSUED ON 24/06/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: G OFFICE CHANGED 13/10/03 RUTHERFORD HOUSE, NOTTINGHAM SCIENCE & TECHNOLOGY PARK UNIVERSITY BOULEVARD, NOTTINGHAM NOTTINGHAMSHIRE NG7 2PZ

View Document

27/05/0327 May 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: G OFFICE CHANGED 23/12/99 RUTHERFORD HOUSE HIGHFIELDS SCIENCE PARK NOTTINGHAM NG7 2ZP

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/996 July 1999 ALTER MEM AND ARTS 18/06/99

View Document

06/07/996 July 1999 � NC 202710/223149 18/06/99

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 AUDITOR'S RESIGNATION

View Document

03/07/983 July 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9829 May 1998 NC INC ALREADY ADJUSTED 07/05/98

View Document

29/05/9829 May 1998 � NC 167160/202710 07/05

View Document

29/05/9829 May 1998 ALTER MEM AND ARTS 07/05/98

View Document

29/05/9829 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/05/98

View Document

29/05/9829 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/05/98

View Document

29/05/9829 May 1998 APP SUBS 07/05/98

View Document

28/05/9828 May 1998 AMENDING FOR 123 ORIG (23/12/96)

View Document

08/05/988 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/986 March 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/97

View Document

05/01/985 January 1998 DELIVERY EXT'D 3 MTH 28/02/97

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

17/10/9717 October 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 � NC 167160/219320 23/12/96

View Document

22/04/9722 April 1997 � NC 100000/167160 23/12

View Document

22/04/9722 April 1997 ALTER MEM AND ARTS 23/12/96

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 DELIVERY EXT'D 3 MTH 29/02/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

20/12/9520 December 1995 S-DIV 23/11/95

View Document

31/08/9531 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9531 August 1995

View Document

22/08/9522 August 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995

View Document

21/07/9521 July 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/10/9414 October 1994 NC INC ALREADY ADJUSTED 09/09/94

View Document

14/10/9414 October 1994 � NC 100/100000 09/09

View Document

16/06/9416 June 1994

View Document

16/06/9416 June 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 29/03/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 COMPANY NAME CHANGED X-TEL SERVICES LIMITED CERTIFICATE ISSUED ON 09/02/93

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991

View Document

30/05/9130 May 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

30/05/9130 May 1991

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: G OFFICE CHANGED 13/05/91 82 WALTHAM CLOSE WEST BRIDGFORD NOTTINGHAM NG2 6LE

View Document

17/07/9017 July 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

26/03/9026 March 1990 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/9026 March 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/03/901 March 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 REGISTERED OFFICE CHANGED ON 16/06/89 FROM: G OFFICE CHANGED 16/06/89 A1 BUSINESS CENTRE 28 UPPER STREET LONDON N1 0PN

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8916 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information