- Company Overview for XENOSENSE LIMITED (NI037800)
- Filing history for XENOSENSE LIMITED (NI037800)
- People for XENOSENSE LIMITED (NI037800)
- More for XENOSENSE LIMITED (NI037800)
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) |
---|---|---|---|
14 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2011 | DS01 | Application to strike the company off the register | |
03 Feb 2011 | AR01 |
Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-02-03
|
|
29 Nov 2010 | SH19 |
Statement of capital on 29 November 2010
|
|
29 Nov 2010 | SH20 | Statement by Directors | |
29 Nov 2010 | CAP-SS | Solvency Statement dated 24/11/10 | |
29 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 17 September 2010
|
|
17 Sep 2010 | CH01 | Director's details changed for Mr Daniel Carey Cazel Hood on 22 June 2010 | |
17 Sep 2010 | AP01 | Appointment of Mr Ulf Peder Linden as a director | |
28 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
14 May 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
14 May 2010 | TM01 | Termination of appointment of John Sutton as a director | |
07 Jul 2009 | AC(NI) | 31/12/08 annual accts | |
22 May 2009 | 296(NI) | Change of dirs/sec | |
22 May 2009 | 296(NI) | Change of dirs/sec | |
01 Mar 2009 | 371S(NI) | 26/01/09 annual return shuttle | |
26 Jun 2008 | AC(NI) | 31/12/07 annual accts | |
23 Jun 2008 | 296(NI) | Change of dirs/sec | |
19 Jun 2008 | 296(NI) | Change of dirs/sec | |
19 Jun 2008 | 296(NI) | Change of dirs/sec | |
19 Jun 2008 | 371S(NI) | 26/01/08 annual return shuttle | |
12 Jun 2008 | 371S(NI) | 26/01/05 annual return shuttle |