- Company Overview for XCO2 ENERGY LIMITED (06496460)
- Filing history for XCO2 ENERGY LIMITED (06496460)
- People for XCO2 ENERGY LIMITED (06496460)
- Charges for XCO2 ENERGY LIMITED (06496460)
- More for XCO2 ENERGY LIMITED (06496460)
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) |
---|---|---|---|
15 Feb 2012 | CH01 | Director's details changed for John Farrell on 15 February 2012 | |
14 Feb 2012 | AD02 | Register inspection address has been changed from Unit 1.05 the Wenlock 50-52 Wharf Road London N1 7EU | |
31 Jan 2012 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2012
|
|
25 Jan 2012 | SH03 | Purchase of own shares. | |
04 Aug 2011 | AP03 | Appointment of Tom Naughton as a secretary | |
27 Jul 2011 | TM02 | Termination of appointment of Alex Moody as a secretary | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 Jul 2011 | TM01 | Termination of appointment of Alex Moody as a director | |
05 Jul 2011 | TM02 | Termination of appointment of Alex Moody as a secretary | |
31 May 2011 | SH01 |
Statement of capital following an allotment of shares on 31 May 2011
|
|
07 Mar 2011 | CH01 | Director's details changed for Ricardo Muniz Moreira on 7 March 2011 | |
07 Mar 2011 | AD01 | Registered office address changed from 5 Roland St. St Albans Herts AL1 5HS on 7 March 2011 | |
07 Mar 2011 | CH01 | Director's details changed for Mr Alex Robert Neale Moody on 7 March 2011 | |
07 Mar 2011 | CH03 | Secretary's details changed for Mr Alex Robert Neale Moody on 7 March 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Ricardo Muniz Moreira on 15 June 2010 | |
15 Jun 2010 | CH01 | Director's details changed for John Farrell on 15 June 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
15 Feb 2010 | AD02 | Register inspection address has been changed | |
10 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
11 Aug 2009 | 88(2) | Ad 24/07/09\gbp si 125@1=125\gbp ic 1075/1200\ | |
04 Mar 2009 | 288c | Director's change of particulars / ricardo muniz morreira / 25/02/2009 | |
03 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
03 Mar 2009 | 88(2) | Ad 31/01/09\gbp si 7500@0.01=75\gbp ic 1000/1075\ |