Advanced company searchLink opens in new window

XN CHECKOUT LIMITED

Company number 01392523

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Nov 2010 AA Full accounts made up to 30 June 2010
17 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
17 Aug 2010 TM01 Termination of appointment of Kirk Isaacson as a director
01 Apr 2010 AA Full accounts made up to 30 June 2009
16 Mar 2010 TM02 Termination of appointment of Kirk Isaacson as a secretary
25 Sep 2009 288a Director appointed ms. Amanda jane gradden
24 Sep 2009 288b Appointment terminated director stephen earhart
24 Sep 2009 288b Appointment terminated director graeme cooksley
12 Aug 2009 363a Return made up to 31/07/09; full list of members
22 Apr 2009 AA Full accounts made up to 30 June 2008
02 Feb 2009 123 Gbp nc 6000/7000\25/06/08
02 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2008 SA Statement of affairs
13 Nov 2008 88(2) Capitals not rolled up
27 Oct 2008 88(2) Capitals not rolled up
10 Sep 2008 288a Director appointed mr stephen earhart
10 Sep 2008 288b Appointment terminated director peter prince
05 Aug 2008 363a Return made up to 31/07/08; full list of members
04 Aug 2008 287 Registered office changed on 04/08/2008 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG united kingdom
04 Aug 2008 190 Location of debenture register
04 Aug 2008 353 Location of register of members
30 Jun 2008 AA Full accounts made up to 30 June 2007
27 Mar 2008 287 Registered office changed on 27/03/2008 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG united kingdom
27 Mar 2008 287 Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF