- Company Overview for X2 HOLDINGS LIMITED (06434514)
- Filing history for X2 HOLDINGS LIMITED (06434514)
- People for X2 HOLDINGS LIMITED (06434514)
- Charges for X2 HOLDINGS LIMITED (06434514)
- More for X2 HOLDINGS LIMITED (06434514)
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) |
---|---|---|---|
18 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
07 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
21 Oct 2013 | TM02 | Termination of appointment of Graham Short as a secretary | |
21 Oct 2013 | AP03 | Appointment of Sarah Ann Cramb as a secretary | |
22 May 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
26 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Sep 2012 | TM01 | Termination of appointment of Graham Short as a director | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
12 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2011 | TM01 | Termination of appointment of Craig Hibbert as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Nigel Jenkinson as a director | |
07 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jan 2010 | AD01 | Registered office address changed from Unit 3 the Oak Tree Elmhurst Business Park Elmhurst Lichfield WS13 8EY on 6 January 2010 | |
24 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
24 Dec 2009 | CH01 | Director's details changed for Ian Alan Cramb on 22 November 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Mr Graham James Short on 22 November 2009 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Jul 2009 | 288b | Appointment terminated director peter wright |