- 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) |
---|---|---|---|
04 Aug 2014 | CH01 | Director's details changed for Alyn Gruffydd Jenkins on 1 January 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Warren Jordan Beard on 1 January 2014 | |
04 Aug 2014 | CH03 | Secretary's details changed for Karina Rachel Smith on 1 January 2014 | |
07 May 2014 | AA | Full accounts made up to 31 August 2013 | |
03 Jun 2013 | AA | Full accounts made up to 31 August 2012 | |
14 May 2013 | AR01 |
Annual return made up to 14 May 2013 with full list of shareholders
|
|
16 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Jul 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
29 May 2012 | AA | Full accounts made up to 31 August 2011 | |
25 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
05 Apr 2011 | AA | Full accounts made up to 31 August 2010 | |
01 Jul 2010 | AD01 | Registered office address changed from Unit 17 Wokingham Business Centre Molly Millars Lane Wokingham Berkshire RG41 2QY on 1 July 2010 | |
14 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
30 Mar 2010 | AA | Full accounts made up to 31 August 2009 | |
03 Nov 2009 | CH03 | Secretary's details changed for Karina Rachel Smith on 3 November 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Steven John Hawkins on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Alyn Gruffydd Jenkins on 23 October 2009 | |
23 Oct 2009 | CH01 | Director's details changed for Steven John Hawkins on 23 October 2009 | |
15 Sep 2009 | 363a | Return made up to 12/09/09; full list of members | |
02 Jun 2009 | 288c | Director's change of particulars / warren beard / 06/04/2009 | |
22 Apr 2009 | AA | Full accounts made up to 31 August 2008 | |
02 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Sep 2008 | 363a | Return made up to 12/09/08; full list of members |