- Company Overview for X-PLORING MANAGERS LIMITED (03417436)
- Filing history for X-PLORING MANAGERS LIMITED (03417436)
- People for X-PLORING MANAGERS LIMITED (03417436)
- Charges for X-PLORING MANAGERS LIMITED (03417436)
- More for X-PLORING MANAGERS LIMITED (03417436)
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) |
---|---|---|---|
12 Jan 2011 | CH03 | Secretary's details changed for Doctor Ray D'ehghani on 11 August 2010 | |
12 Jan 2011 | CH01 | Director's details changed for Doctor Ray D'ehghani on 11 August 2010 | |
12 Jan 2011 | CH01 | Director's details changed for Connie Evelyn Takarangi on 11 August 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 11 August 2009 with full list of shareholders | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
24 Nov 2008 | 363s | Return made up to 11/08/08; full list of members | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
05 Nov 2007 | 363s | Return made up to 11/08/07; no change of members | |
19 Oct 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
13 Dec 2006 | 363s | Return made up to 11/08/06; full list of members | |
24 Jul 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
13 Oct 2005 | 363s | Return made up to 11/08/05; full list of members | |
26 Jul 2005 | AA | Total exemption small company accounts made up to 31 August 2004 | |
02 Nov 2004 | 363s | Return made up to 11/08/04; full list of members | |
09 Aug 2004 | AA | Total exemption small company accounts made up to 31 August 2003 | |
08 Mar 2004 | 363s |
Return made up to 11/08/03; full list of members
|
|
25 Feb 2003 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2003 | AA | Total exemption small company accounts made up to 31 August 2002 | |
20 Feb 2003 | 363s | Return made up to 11/08/02; full list of members | |
21 Jan 2003 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2002 | 287 | Registered office changed on 05/02/02 from: 1041 finchley road london NW11 7ES | |
11 Dec 2001 | 363s |
Return made up to 11/08/01; no change of members
|
|
29 Jun 2001 | 395 | Particulars of mortgage/charge | |
18 Oct 2000 | 363s | Return made up to 11/08/00; full list of members | |
05 Oct 2000 | AA | Full accounts made up to 31 August 2000 |