XENTRONIC LTD
Company Documents
Date | Description |
---|---|
20/01/2220 January 2022 | Final Gazette dissolved following liquidation |
20/01/2220 January 2022 | Final Gazette dissolved following liquidation |
20/10/2120 October 2021 | Return of final meeting in a members' voluntary winding up |
29/01/1929 January 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM HAREWOOD WREXHAM ROAD BELGRAVE CHESTER CH4 9DF |
05/01/195 January 2019 | SPECIAL RESOLUTION TO WIND UP |
23/11/1823 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
30/01/1830 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
06/10/136 October 2013 | REGISTERED OFFICE CHANGED ON 06/10/2013 FROM 9 DEE ROAD MICKLE TRAFFORD CHESTER CHESHIRE CH2 4DL |
06/10/136 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN KNIGHT / 04/10/2013 |
06/10/136 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
06/10/136 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN KNIGHT / 04/10/2013 |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
10/04/1210 April 2012 | 22/03/12 STATEMENT OF CAPITAL GBP 4 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/10/1113 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/10/1030 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN KNIGHT / 14/10/2009 |
15/10/0915 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/10/074 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/10/066 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/10/057 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
15/03/0515 March 2005 | S366A DISP HOLDING AGM 09/02/05 |
11/10/0411 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS; AMEND |
22/03/0422 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | NEW SECRETARY APPOINTED |
18/10/0218 October 2002 | NEW DIRECTOR APPOINTED |
15/10/0215 October 2002 | SECRETARY RESIGNED |
15/10/0215 October 2002 | DIRECTOR RESIGNED |
04/10/024 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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