- Company Overview for XFM TECHNOLOGY LIMITED (07333151)
- Filing history for XFM TECHNOLOGY LIMITED (07333151)
- People for XFM TECHNOLOGY LIMITED (07333151)
- Charges for XFM TECHNOLOGY LIMITED (07333151)
- Insolvency for XFM TECHNOLOGY LIMITED (07333151)
- More for XFM TECHNOLOGY LIMITED (07333151)
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) |
---|---|---|---|
08 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2014 | |
14 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2013 | AD01 | Registered office address changed from Unit 7 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW United Kingdom on 9 December 2013 | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | TM01 | Termination of appointment of Colleen Stuart as a director | |
16 Jan 2013 | AD01 | Registered office address changed from 15 Market Place Newbury Berks RG14 5AA England on 16 January 2013 | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Oct 2012 | AR01 |
Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2012-10-08
|
|
18 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 18 June 2012
|
|
08 Aug 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
05 Jul 2012 | TM01 | Termination of appointment of David Roger Rowan as a director | |
26 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
07 Oct 2011 | AP01 | Appointment of David Rowan as a director | |
07 Oct 2011 | AP01 | Appointment of Dounglas Meldrum as a director | |
07 Oct 2011 | AP01 | Appointment of Colleen Stuart as a director | |
07 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
23 Aug 2011 | CERTNM |
Company name changed alimentorum LIMITED\certificate issued on 23/08/11
|
|
23 Aug 2011 | CONNOT | Change of name notice |