XENIA SUBSIDIARIES

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

26/02/1426 February 2014 ORDER OF COURT - RESTORATION

View Document

12/12/0612 December 2006 STRUCK OFF AND DISSOLVED

View Document

29/08/0629 August 2006 FIRST GAZETTE

View Document

09/03/059 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 3 SHELDON SQUARE LONDON W2 6PS

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

21/11/0321 November 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

21/10/0321 October 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/035 September 2003 APPLICATION FOR STRIKING-OFF

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: FOURTH FLOOR MITRE HOUSE 177 REGENT STREET LONDON W1R 8BB

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: FOURTH FLOOR MITRE HOUSE LONDON W1R 8BB

View Document

05/02/995 February 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94 FROM: 46 DOWNAGE HENDON LONDON NW4 1AH

View Document

14/02/9414 February 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9321 April 1993 S252 DISP LAYING ACC 24/03/93

View Document

20/04/9320 April 1993 NC DEC ALREADY ADJUSTED 13/04/92

View Document

12/03/9312 March 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/03/9312 March 1993 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

12/03/9312 March 1993 REREGISTRATION OTHER 17/02/93

View Document

12/03/9312 March 1993 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

12/03/9312 March 1993 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

12/03/9312 March 1993 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

24/02/9324 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9210 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/928 November 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED

View Document

27/10/9227 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 DIR'S POWER 02/09/92

View Document

09/10/929 October 1992 £ NC 24000/240424000 02/09/92

View Document

01/10/921 October 1992 AUDITOR'S RESIGNATION

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: THANET HOUSE 231/2 STRAND LONDON W2CR 1DA

View Document

29/09/9229 September 1992 AUDITOR'S RESIGNATION

View Document

18/09/9218 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 SECRETARY RESIGNED

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM: 1 RAILWAY STREET SCOUT HILL RAVENS THORPE DEWSBURY YORKSHIRE WF13 3EJ

View Document

10/09/9210 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/09/92

View Document

10/09/9210 September 1992 COMPANY NAME CHANGED VETRALINK LIMITED CERTIFICATE ISSUED ON 11/09/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/10/9114 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9127 September 1991 COMPANY NAME CHANGED MABEY HIRE CO.LIMITED CERTIFICATE ISSUED ON 30/09/91

View Document

27/09/9127 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/09/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED

View Document

20/09/9020 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED

View Document

09/09/889 September 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/09/8718 September 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 DIRECTOR RESIGNED

View Document

10/06/8710 June 1987 DIRECTOR RESIGNED

View Document

10/06/8710 June 1987 DIRECTOR RESIGNED

View Document

10/06/8710 June 1987 NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 NEW DIRECTOR APPOINTED

View Document

10/06/8710 June 1987 DIRECTOR RESIGNED

View Document

21/11/8621 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/866 August 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

16/08/8316 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

30/01/5830 January 1958 CERTIFICATE OF INCORPORATION

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