- Company Overview for XPERIENCE MIDLANDS LIMITED (02106013)
- Filing history for XPERIENCE MIDLANDS LIMITED (02106013)
- People for XPERIENCE MIDLANDS LIMITED (02106013)
- Charges for XPERIENCE MIDLANDS LIMITED (02106013)
- More for XPERIENCE MIDLANDS LIMITED (02106013)
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) |
---|---|---|---|
30 Oct 2006 | 363a | Return made up to 30/10/06; full list of members | |
30 Oct 2006 | 190 | Location of debenture register | |
30 Oct 2006 | 353 | Location of register of members | |
30 Oct 2006 | 287 | Registered office changed on 30/10/06 from: pearsall house 6 centre court meridian business park leicester LE19 1WR | |
30 Oct 2006 | 288c | Director's particulars changed | |
05 Jun 2006 | AA | Accounts for a small company made up to 31 July 2005 | |
06 Dec 2005 | 363s | Return made up to 30/10/05; full list of members | |
09 Aug 2005 | MEM/ARTS | Memorandum and Articles of Association | |
26 Jul 2005 | CERTNM | Company name changed h b computers LIMITED\certificate issued on 26/07/05 | |
03 Jun 2005 | AA | Accounts for a small company made up to 31 July 2004 | |
29 Nov 2004 | 363s |
Return made up to 30/10/04; full list of members
|
|
26 May 2004 | AA | Accounts for a small company made up to 31 July 2003 | |
05 Nov 2003 | 363s | Return made up to 30/10/03; full list of members | |
01 Oct 2003 | 395 | Particulars of mortgage/charge | |
26 Sep 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Sep 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Sep 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
30 May 2003 | AA | Accounts for a small company made up to 31 July 2002 | |
01 Dec 2002 | 363s | Return made up to 30/10/02; full list of members | |
01 Dec 2002 | 288b | Secretary resigned | |
10 May 2002 | 288b | Director resigned | |
10 May 2002 | 288b | Director resigned | |
23 Apr 2002 | 287 | Registered office changed on 23/04/02 from: 29/31 new street st. Neots cambs. PE19 1AJ | |
13 Mar 2002 | 225 | Accounting reference date shortened from 30/09/02 to 31/07/02 | |
13 Mar 2002 | 288a | New director appointed |