XENON TRAINING LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 APPLICATION FOR STRIKING-OFF

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 29/05/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0921 May 2009 Statement by Directors

View Document

21/05/0921 May 2009 Min Detail Amend Capital eff 21/05/09

View Document

21/05/0921 May 2009 Solvency Statement dated 21/05/09

View Document

21/05/0921 May 2009 REDUCE ISSUED CAPITAL 21/05/2009

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/03/0924 March 2009 CURREXT FROM 31/12/2008 TO 31/05/2009

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED WILLIAM ROBERT GEORGE MACPHERSON

View Document

22/12/0822 December 2008 DIRECTOR RESIGNED MARK HATTON

View Document

22/12/0822 December 2008 DIRECTOR RESIGNED RICHARD LAST

View Document

20/08/0820 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS IAN JOHNSON

View Document

20/08/0820 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED RICHARD LAST

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MARK HATTON

View Document

31/07/0831 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/07/0830 July 2008 FACILITY AGREEMENT DEBENTURE FINANCE DOCUMENTS 22/07/2008

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/08/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: C/O XPERTISE TRAINING LIMITED PACIFIC ROAD ATLANTIC OFFICE PARK ALTRINCHAM CHESHIRE WA14 5BJ

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

16/08/0316 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 02/01/03

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/09/02

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 05/01/00

View Document

17/01/0017 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 05/01/99

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: LUTYENS CLOSE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8AW

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/978 December 1997 ALTER MEM AND ARTS 19/11/97

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/10/978 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 REGISTERED OFFICE CHANGED ON 03/10/97 FROM: G OFFICE CHANGED 03/10/97 DATRONETECH HOUSE 42-44 BIRCHETT ROAD ALDERSHOT HAMPSHIRE GU11 1LU

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: G OFFICE CHANGED 06/03/97 ANCHORAGE COURT CASPIAN ROAD ATLANTIC OFFICE PARK ALTRINCHAM CHESHIRE WA14 5HH

View Document

06/03/976 March 1997 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96

View Document

19/08/9619 August 1996 COMPANY NAME CHANGED XENON CORPORATION LIMITED CERTIFICATE ISSUED ON 20/08/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

07/05/967 May 1996 EXEMPTION FROM APPOINTING AUDITORS 28/03/96

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

04/08/954 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

15/08/9415 August 1994

View Document

15/08/9415 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 REGISTERED OFFICE CHANGED ON 09/02/94 FROM: G OFFICE CHANGED 09/02/94 XENON HOUSE 10 SCHOOL LANE DIDSBURY MANCHESTER M20 0RD

View Document

05/10/935 October 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/92

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993

View Document

07/09/937 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993

View Document

06/09/936 September 1993 AUDITOR'S RESIGNATION

View Document

05/09/935 September 1993

View Document

05/09/935 September 1993 SECRETARY RESIGNED

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/9324 August 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/9324 August 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/9324 August 1993 ADOPT MEM AND ARTS 16/08/93

View Document

24/08/9324 August 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

24/08/9324 August 1993

View Document

05/08/925 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/11/91

View Document

05/08/925 August 1992

View Document

24/07/9224 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9224 July 1992

View Document

04/06/924 June 1992 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

27/09/9127 September 1991 FULL GROUP ACCOUNTS MADE UP TO 30/11/90

View Document

27/09/9127 September 1991

View Document

27/09/9127 September 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

07/12/907 December 1990 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

21/09/8921 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

18/08/8718 August 1987

View Document

18/08/8718 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

18/08/8718 August 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 REGISTERED OFFICE CHANGED ON 11/09/86 FROM: G OFFICE CHANGED 11/09/86 18 OLD RECTORY GARDENS WILMSLOW ROAD CHEADLE CHESHIRE SK8 1PG

View Document

12/08/8612 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

12/08/8612 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/818 May 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/81

View Document

23/09/8023 September 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/8023 September 1980 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