XTERA COMMUNICATIONS LTD.

Company Documents

DateDescription
27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/06/158 June 2015 MEMBERS SENT COPY OF AGREED & PASSED WRITTEN RES 14/05/2015

View Document

08/06/158 June 2015 ALTER ARTICLES 05/04/2015

View Document

08/06/158 June 2015 ALTER ARTICLES 14/05/2015

View Document

29/07/1429 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/10/1323 October 2013 SAIL ADDRESS CREATED

View Document

23/10/1323 October 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL COLAN

View Document

02/08/122 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

20/01/1220 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/12/115 December 2011 DIRECTOR APPOINTED DR. HERVE ALBERT PIERRE FEVRIER

View Document

05/08/115 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/07/1030 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLAN / 27/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON HOPPER / 27/07/2010

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 PREVSHO FROM 31/12/2008 TO 30/09/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: 2ND FLOOR PARK GATE 25 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED PAUL COLAN

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED JON HOPPER

View Document

26/02/0826 February 2008 ARTICLES OF ASSOCIATION

View Document

18/02/0818 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 COMPANY NAME CHANGED AZEA NETWORKS LIMITED CERTIFICATE ISSUED ON 08/02/08; RESOLUTION PASSED ON 04/02/08

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 AUDITOR'S RESIGNATION

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/0525 February 2005 � NC 3192/13192 04/02/

View Document

25/02/0525 February 2005 NC INC ALREADY ADJUSTED 04/02/05

View Document

25/02/0525 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0525 February 2005 NC INC ALREADY ADJUSTED 23/09/03

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 � NC 2000/3192 23/09/0

View Document

22/10/0322 October 2003 CONSO 23/09/03

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 RE CAPITALIZATION 23/09/03

View Document

22/10/0322 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/0322 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0318 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0318 September 2003 � NC 3000/2000 12/09/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/0227 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: G OFFICE CHANGED 16/06/02 SEYMOUR HOUSE 11-13 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

16/06/0216 June 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NC INC ALREADY ADJUSTED 10/05/02

View Document

20/05/0220 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0130 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 S-DIV 03/09/01

View Document

06/09/016 September 2001 COMPANY NAME CHANGED HIKARI SYSTEMS LIMITED CERTIFICATE ISSUED ON 06/09/01

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 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