- Company Overview for XIT2 LIMITED (03469861)
- Filing history for XIT2 LIMITED (03469861)
- People for XIT2 LIMITED (03469861)
- Charges for XIT2 LIMITED (03469861)
- More for XIT2 LIMITED (03469861)
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 Dec 2006 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
11 Dec 2006 | 363a | Return made up to 21/11/06; full list of members | |
08 Dec 2006 | AA | Full accounts made up to 31 March 2006 | |
08 Dec 2006 | AUD | Auditor's resignation | |
12 Sep 2006 | 287 | Registered office changed on 12/09/06 from: 6 southill cornbury park, charlbury chipping norton oxfordshire OX7 3EW | |
13 Jun 2006 | 288a | New director appointed | |
13 Jun 2006 | 288a | New director appointed | |
13 Jun 2006 | 288b | Director resigned | |
13 Jun 2006 | 288b | Director resigned | |
10 May 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Dec 2005 | 363a | Return made up to 21/11/05; full list of members | |
10 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2005 | AA | Full accounts made up to 31 March 2005 | |
11 Jul 2005 | 88(3) | Particulars of contract relating to shares | |
11 Jul 2005 | 88(2)R | Ad 31/03/05--------- £ si 300@.01=3 £ ic 162/165 | |
11 Jul 2005 | 88(3) | Particulars of contract relating to shares | |
11 Jul 2005 | 88(2)R | Ad 31/03/05--------- £ si 3300@.01=33 £ ic 129/162 | |
31 May 2005 | 288a | New director appointed | |
20 Dec 2004 | AA | Accounts for a small company made up to 31 March 2004 | |
14 Dec 2004 | 363s | Return made up to 21/11/04; full list of members | |
19 Jan 2004 | AA | Accounts for a small company made up to 31 March 2003 | |
15 Jan 2004 | 288a | New director appointed | |
03 Dec 2003 | 363s | Return made up to 21/11/03; full list of members |