Advanced company searchLink opens in new window

XYMBIO LTD

Company number 03143707

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
12 May 2009 AA Total exemption small company accounts made up to 30 June 2008
27 Apr 2009 288b Appointment Terminated Director francis mcnulty
30 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
07 Jan 2008 363a Return made up to 04/01/08; full list of members
30 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
19 Jan 2007 363a Return made up to 04/01/07; full list of members
04 May 2006 AA Total exemption full accounts made up to 30 June 2005
25 Jan 2006 363s Return made up to 04/01/06; full list of members
22 Apr 2005 AA Total exemption full accounts made up to 30 June 2004
22 Feb 2005 363s Return made up to 04/01/05; full list of members
06 May 2004 AA Total exemption full accounts made up to 30 June 2003
09 Feb 2004 363s Return made up to 04/01/04; full list of members
21 Jun 2003 AA Total exemption full accounts made up to 30 June 2002
23 Jan 2003 363s Return made up to 04/01/03; full list of members
26 Jan 2002 AA Total exemption small company accounts made up to 30 June 2001
09 Jan 2002 363s Return made up to 04/01/02; full list of members
09 Jan 2002 288b Secretary resigned
09 Jan 2002 287 Registered office changed on 09/01/02 from: 6 bridgewater square london EC2Y 8AH
12 Sep 2001 288a New secretary appointed
15 Aug 2001 AA Accounts for a small company made up to 30 June 2000
12 Mar 2001 CERTNM Company name changed mahony associates LIMITED\certificate issued on 12/03/01
26 Feb 2001 363a Return made up to 04/01/01; full list of members
04 Oct 2000 288a New director appointed