- Company Overview for XACTIUM LIMITED (04683891)
- Filing history for XACTIUM LIMITED (04683891)
- People for XACTIUM LIMITED (04683891)
- Charges for XACTIUM LIMITED (04683891)
- More for XACTIUM LIMITED (04683891)
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) |
---|---|---|---|
01 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 1 August 2013
|
|
01 Aug 2013 | SH03 | Purchase of own shares. | |
08 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2013
|
|
21 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
14 Jan 2013 | SH06 |
Cancellation of shares. Statement of capital on 14 January 2013
|
|
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Jan 2013 | SH03 | Purchase of own shares. | |
16 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Jul 2011 | AD01 | Registered office address changed from , Pci House Woodseats Close, Woodseats, Sheffield, South Yorkshire, S8 0TB on 12 July 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Aug 2010 | AP01 | Appointment of Mr John Richard Seaman as a director | |
25 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
25 Mar 2010 | CH02 | Director's details changed for Viking Directors Limited on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Dr Andrew Stephen Evans on 25 March 2010 | |
05 Feb 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
22 Jan 2010 | TM01 | Termination of appointment of Ian Royle as a director | |
21 May 2009 | 88(2) | Capitals not rolled up | |
21 May 2009 | 88(2) | Capitals not rolled up | |
19 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from, pci house woodseats close, woodseats, sheffield, south yorkshire, S8 0TB, uk | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
23 Jul 2008 | 288a | Director appointed mr ian royle | |
09 Jul 2008 | 288b | Appointment terminated director terence rollo |