X-IDRA SYSTEMS (UK) LTD

Company Documents

DateDescription
30/04/1930 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM TOWER HOUSE FAIRFAX STREET BRISTOL BS1 3BN UNITED KINGDOM

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1931 January 2019 APPLICATION FOR STRIKING-OFF

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM ALBION CHAMBERS WEST SMALL STREET BRISTOL BS1 1DP

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 15 NORTH HILL COURT NORTH HILL LONDON N6 4AD UNITED KINGDOM

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM ALBION CHAMBERS WEST SMALL STREET BRISTOL BS1 1DP UNITED KINGDOM

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS REMMERT / 13/09/2013

View Document

20/06/1320 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM SUITE 2 1-3 FENTON ROAD FENTON COURT BRISTOL AVON BS7 8ND

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS REMMERT / 12/05/2011

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY DOROTHEA SCHUELER

View Document

07/04/117 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY DOROTHEA SCHUELER

View Document

22/04/1022 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

22/02/1022 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: WEST POINT 78 QUEENS ROAD BRISTOL BS8 1QX

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: SUITE 2 1-3 FENTON ROAD FENTON COURT BRISTOL AVON BS7 8ND

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: WHITEFRIARS, 3RD FLOOR LEWINS MEAD BRISTOL BS1 2NT

View Document

18/04/0618 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 S80A AUTH TO ALLOT SEC 05/04/04

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document


More Company Information