- Company Overview for XSLS SOFTWARE LIMITED (06180936)
- Filing history for XSLS SOFTWARE LIMITED (06180936)
- People for XSLS SOFTWARE LIMITED (06180936)
- Insolvency for XSLS SOFTWARE LIMITED (06180936)
- More for XSLS SOFTWARE LIMITED (06180936)
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 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2011 | |
05 Dec 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Jan 2011 | 4.70 | Declaration of solvency | |
17 Jan 2011 | AD01 | Registered office address changed from The Mill House, Rackham Pulborough West Sussex RH20 2EU on 17 January 2011 | |
12 Jan 2011 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution :- "In Specie" | |
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
05 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Apr 2010 | AR01 |
Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-04-12
|
|
12 Apr 2010 | CH01 | Director's details changed for Timothy Thomas Farrow on 23 March 2010 | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
25 Mar 2009 | 363a | Return made up to 23/03/09; full list of members | |
17 Oct 2008 | 288b | Appointment Terminated Secretary richard roberts | |
17 Oct 2008 | 288a | Secretary appointed timothy thomas farrow | |
09 Jul 2008 | 288b | Appointment Terminated Director ashley shepherd | |
14 Apr 2008 | 363a | Return made up to 23/03/08; full list of members | |
20 Mar 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
14 Nov 2007 | MA | Memorandum and Articles of Association | |
09 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2007 | 288a | New director appointed | |
24 Sep 2007 | 88(2)R | Ad 18/04/07-17/09/07 £ si 2000@10=20000 £ si 1000@10=10000 £ si 4100@10=41000 £ ic 10/71010 | |
05 Sep 2007 | 225 | Accounting reference date shortened from 31/03/08 to 30/09/07 | |
05 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2007 | RESOLUTIONS |
Resolutions
|