- Company Overview for XERETEC OFFICE SYSTEMS LIMITED (02645354)
- Filing history for XERETEC OFFICE SYSTEMS LIMITED (02645354)
- People for XERETEC OFFICE SYSTEMS LIMITED (02645354)
- Charges for XERETEC OFFICE SYSTEMS LIMITED (02645354)
- More for XERETEC OFFICE SYSTEMS LIMITED (02645354)
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) |
---|---|---|---|
10 May 2018 | TM01 | Termination of appointment of Adam Gibbons as a director on 10 May 2018 | |
08 May 2018 | AA | Full accounts made up to 31 August 2017 | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | AP01 | Appointment of Mr Shaun Mcdonald as a director on 1 September 2017 | |
09 Jun 2017 | MR01 | Registration of charge 026453540011, created on 7 June 2017 | |
17 May 2017 | CS01 | 14/05/17 Statement of Capital gbp 2.791 | |
11 May 2017 | AA | Full accounts made up to 31 August 2016 | |
03 May 2017 | MR01 | Registration of charge 026453540010, created on 26 April 2017 | |
19 Oct 2016 | MR01 | Registration of charge 026453540009, created on 13 October 2016 | |
17 Aug 2016 | MA | Memorandum and Articles of Association | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2016 | TM01 | Termination of appointment of Warren Jordan Beard as a director on 5 August 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
23 May 2016 | CH01 | Director's details changed for Ian Stewart Youngs on 1 May 2016 | |
05 May 2016 | AA | Full accounts made up to 31 August 2015 | |
14 Jan 2016 | CH01 | Director's details changed for Steven John Hawkins on 5 January 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Adam Gibbons as a director on 5 January 2016 | |
09 Dec 2015 | AP01 | Appointment of Mr Ian Stewart Youngs as a director on 6 October 2015 | |
28 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
10 Mar 2015 | AA | Full accounts made up to 31 August 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Alyn Gruffydd Jenkins on 31 October 2014 | |
13 Oct 2014 | MR01 | Registration of charge 026453540007, created on 25 September 2014 | |
13 Oct 2014 | MR01 | Registration of charge 026453540008, created on 25 September 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | CH01 | Director's details changed for Steven John Hawkins on 1 January 2014 |