- Company Overview for XACT FINANCE LIMITED (05980370)
- Filing history for XACT FINANCE LIMITED (05980370)
- People for XACT FINANCE LIMITED (05980370)
- More for XACT FINANCE LIMITED (05980370)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2013 | AR01 |
Annual return made up to 27 October 2012 with full list of shareholders
Statement of capital on 2013-02-04
|
|
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Jun 2012 | AA01 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
07 Apr 2011 | AP01 | Appointment of Mr Anthony David Rollo as a director | |
25 Mar 2011 | AD01 | Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG on 25 March 2011 | |
25 Mar 2011 | TM02 | Termination of appointment of Streets Financial Consulting Plc as a secretary | |
25 Mar 2011 | TM01 | Termination of appointment of Richard Seel as a director | |
25 Mar 2011 | AP03 | Appointment of Alan Garry Marsh as a secretary | |
03 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 5 November 2010
|
|
03 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2010 | AD01 | Registered office address changed from St Peters Chambers, 2 Bath Street, Grantham Lincolnshire NG31 6EG on 9 December 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
09 Sep 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Richard Seel on 27 October 2009 | |
08 Jan 2010 | CH04 | Secretary's details changed for Streets Financial Consulting Plc on 27 October 2009 | |
26 Aug 2009 | AA | Accounts made up to 31 October 2008 | |
03 Nov 2008 | 363a | Return made up to 27/10/08; full list of members | |
19 Dec 2007 | 363a | Return made up to 27/10/07; full list of members | |
19 Dec 2007 | 287 | Registered office changed on 19/12/07 from: c/o streets & co, st peters chambers, 2 bath street grantham NG31 6EG |