X DIRECT (UK) LIMITED

Company Documents

DateDescription
02/10/132 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/132 October 2013 CHANGE OF NAME 16/04/2013

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT CLIVE GENNER / 21/03/2011

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE GENNER / 21/03/2011

View Document

27/09/1327 September 2013 ORDER OF COURT - RESTORATION

View Document

22/03/1122 March 2011 STRUCK OFF AND DISSOLVED

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

28/05/1028 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

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

View Document

01/07/081 July 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/07/0318 July 2003 COMPANY NAME CHANGED THE X CATALOGUE SHOP LIMITED CERTIFICATE ISSUED ON 18/07/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 COMPANY NAME CHANGED SYSTEM 41 CONTRACT SERVICES LIMI TED CERTIFICATE ISSUED ON 17/09/02

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

05/03/025 March 2002 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