XL BID SOLUTIONS LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1516 March 2015 APPLICATION FOR STRIKING-OFF

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/07/1416 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/07/135 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/07/1211 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALTERS / 01/10/2009

View Document

15/07/1015 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM
50 LINDEN AVENUE
HERNE BAY
KENT
CT6 8TZ

View Document

07/04/087 April 2008 SECRETARY APPOINTED DEBORAH WOOD

View Document

07/04/087 April 2008 DIRECTOR APPOINTED MICHAEL WALTERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP STAFF

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY LESLEY STAFF

View Document

02/04/082 April 2008 COMPANY NAME CHANGED THE STAFF CANTEEN LIMITED
CERTIFICATE ISSUED ON 05/04/08

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM:
4 CLOS GWASTIR
CASTLE VIEW
CAERPHILLY
MID GLAMORGAN CF83 1TD

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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