XEON TRADERS LTD

Company Documents

DateDescription
28/08/1828 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1831 May 2018 APPLICATION FOR STRIKING-OFF

View Document

26/05/1826 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UMAIR SHAHZAD

View Document

26/05/1826 May 2018 APPOINTMENT TERMINATED, DIRECTOR NADEEM ANJUM

View Document

26/05/1826 May 2018 CESSATION OF NADEEM AHMED ANJUM AS A PSC

View Document

26/05/1826 May 2018 DIRECTOR APPOINTED MR UMAIR SHAHZAD

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/12/179 December 2017 REGISTERED OFFICE CHANGED ON 09/12/2017 FROM
UNIT 17, 3RD FLOOR MAJID HOUSE
DEVONSHIRE STREET NORTH
MANCHESTER
M12 6JR
ENGLAND

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADEEM AHMED ANJUM

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM AHMED ANJUM / 01/04/2017

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM
UNIT 5C BASEMENT 10 WOOLLEY STREET
MANCHESTER
M8 8WE

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM
10 WOOLLEY STREET
MANCHESTER
M8 8WE
UNITED KINGDOM

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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