- Company Overview for XL INSTRUMENTS LIMITED (06020001)
- Filing history for XL INSTRUMENTS LIMITED (06020001)
- People for XL INSTRUMENTS LIMITED (06020001)
- More for XL INSTRUMENTS LIMITED (06020001)
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) |
---|---|---|---|
05 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2011 | DS01 | Application to strike the company off the register | |
08 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
26 Jan 2010 | AR01 |
Annual return made up to 6 December 2009 with full list of shareholders
Statement of capital on 2010-01-26
|
|
16 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from 8 hopper way diss business park diss norfolk IP22 4GT | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from suite 1 trident business village kilverstone thetford norfolk IP24 2RL | |
05 Feb 2009 | 363a | Return made up to 06/12/08; full list of members | |
12 Jan 2009 | 288c | Secretary's Change Of Particulars Elizabeth Ure Taylor Logged Form | |
12 Jan 2009 | 288c | Director's Change of Particulars / chris taylor / 30/12/2008 / Forename was: chris, now: christopher; Middle Name/s was: , now: bernard | |
28 Nov 2008 | 363a | Return made up to 06/12/07; full list of members | |
27 Nov 2008 | 288c | Secretary's Change of Particulars / elizabeth taylor / 01/01/2008 / HouseName/Number was: , now: 5; Street was: monemayer, now: santon close; Area was: brandon road, now: ; Post Code was: IP24 3ND, now: IP24 3NG | |
27 Nov 2008 | 288c | Director's Change of Particulars / chris taylor / 01/01/2008 / HouseName/Number was: , now: 5; Street was: montemayer, now: santon close; Area was: brandon road, now: ; Post Code was: IP24 3ND, now: IP24 3NG | |
26 Aug 2008 | AA | Accounts made up to 31 December 2007 | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from 80 guildhall street bury st edmunds suffolk IP33 1QB | |
02 Mar 2007 | CERTNM | Company name changed GAG251 LIMITED\certificate issued on 02/03/07 | |
16 Feb 2007 | 288b | Secretary resigned;director resigned | |
16 Feb 2007 | 288b | Director resigned | |
16 Feb 2007 | 288a | New secretary appointed | |
16 Feb 2007 | 288a | New director appointed | |
06 Dec 2006 | NEWINC | Incorporation |