XPRT PROJECT SERVICES LIMITED

Company Documents

DateDescription
08/09/158 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1517 May 2015 APPLICATION FOR STRIKING-OFF

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/14

View Document

20/08/1420 August 2014 Annual accounts for year ending 20 Aug 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/13

View Document

20/08/1320 August 2013 Annual accounts for year ending 20 Aug 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 20 August 2012

View Document

26/06/1226 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 20 August 2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM
39 CASTLE STREET
LEICESTER
LEICESTERSHIRE
LE1 5WN

View Document

06/12/116 December 2011 PREVEXT FROM 31/05/2011 TO 20/08/2011

View Document

19/05/1119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA MOORE / 08/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MOORE / 08/05/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 08/05/03; CHANGE OF MEMBERS

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NC INC ALREADY ADJUSTED 18/05/01

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM:
39 CASTLE STREET
LEICESTER
LEICESTERSHIRE LE1 5WN

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 ￯﾿ᄑ NC 1000/100000
18/05/01

View Document

30/05/0130 May 2001 COMPANY NAME CHANGED
ATOM CONSULTANCY SERVICES LIMITE
D
CERTIFICATE ISSUED ON 30/05/01

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 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