Advanced company searchLink opens in new window

X M C LIMITED

Company number 03487670

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)
12 Apr 2006 AA Total exemption full accounts made up to 31 December 2005
30 Jan 2006 363s Return made up to 31/12/05; full list of members
06 Apr 2005 AA Total exemption full accounts made up to 31 December 2004
10 Jan 2005 363s Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Aug 2004 287 Registered office changed on 18/08/04 from: grey gables, high street slingsby york north yorkshire YO62 4AE
23 Jul 2004 AA Total exemption full accounts made up to 31 December 2003
12 Jan 2004 363s Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
08 Sep 2003 287 Registered office changed on 08/09/03 from: one beckside wintringham malton north yorkshire YO17 8HX
12 Apr 2003 288b Secretary resigned;director resigned
12 Apr 2003 288a New secretary appointed
18 Feb 2003 AA Total exemption full accounts made up to 31 December 2002
08 Jan 2003 363s Return made up to 31/12/02; full list of members
09 Jul 2002 AA Total exemption full accounts made up to 31 December 2001
08 Jan 2002 363s Return made up to 31/12/01; full list of members
12 Apr 2001 AA Full accounts made up to 31 December 2000
10 Jan 2001 363s Return made up to 31/12/00; full list of members
04 Apr 2000 AA Full accounts made up to 31 December 1999
12 Jan 2000 363s Return made up to 31/12/99; full list of members
25 Mar 1999 AA Full accounts made up to 31 December 1998
06 Jan 1999 363s Return made up to 31/12/98; full list of members
30 Mar 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
11 Feb 1998 88(2)R Ad 13/01/98--------- £ si 99@1=99 £ ic 1/100
13 Jan 1998 288a New secretary appointed
13 Jan 1998 288a New director appointed
13 Jan 1998 287 Registered office changed on 13/01/98 from: suite 2A crystal house new bedford road luton beds. LU1 1HS