- Company Overview for XPANSE LIMITED (04163382)
- Filing history for XPANSE LIMITED (04163382)
- People for XPANSE LIMITED (04163382)
- Charges for XPANSE LIMITED (04163382)
- More for XPANSE LIMITED (04163382)
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) |
---|---|---|---|
09 Oct 2009 | CH01 | Director's details changed for Mr Gary Neville Whitaker on 1 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Mr Darren Michael Fisher on 1 October 2009 | |
09 Oct 2009 | CH03 | Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009 | |
20 Mar 2009 | AA | Full accounts made up to 31 December 2008 | |
24 Feb 2009 | 363a | Return made up to 20/02/09; full list of members | |
31 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2008 | 288b | Appointment terminated director richard houghton | |
16 Jun 2008 | 288b | Appointment terminated director adele browne | |
16 Jun 2008 | 288b | Appointment terminated director david andrews | |
16 Jun 2008 | 288a | Director appointed darren fisher | |
16 Jun 2008 | 288a | Director appointed gary neville whitaker | |
25 Mar 2008 | AA | Full accounts made up to 31 December 2007 | |
05 Mar 2008 | 363a | Return made up to 20/02/08; full list of members | |
29 Feb 2008 | 353 | Location of register of members | |
15 Jan 2008 | 353 | Location of register of members | |
15 Jan 2008 | 288a | New secretary appointed | |
15 Jan 2008 | 288b | Secretary resigned | |
12 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
26 May 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Apr 2007 | 363s | Return made up to 20/02/07; full list of members | |
22 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | 288c | Director's particulars changed | |
08 Mar 2007 | 395 | Particulars of mortgage/charge | |
17 Feb 2007 | 403a | Declaration of satisfaction of mortgage/charge |