- Company Overview for X3 CORPORATE IMAGE LTD (04582347)
- Filing history for X3 CORPORATE IMAGE LTD (04582347)
- People for X3 CORPORATE IMAGE LTD (04582347)
- Charges for X3 CORPORATE IMAGE LTD (04582347)
- More for X3 CORPORATE IMAGE LTD (04582347)
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) |
---|---|---|---|
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
20 Nov 2012 | TM01 | Termination of appointment of Stephen Skipworth as a director | |
20 Nov 2012 | AP01 | Appointment of Steven Allan Pelham as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Gina Green as a director | |
20 Nov 2012 | TM02 | Termination of appointment of Gina Green as a secretary | |
04 Jan 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from Tom Thumb Industrial Estate English Street Hull East Yorkshire HU3 2BT England on 29 July 2011 | |
28 Jul 2011 | AD01 | Registered office address changed from Unit 2 West Dock Avenue Goulton Street Hull East Yorkshire HU3 4DL United Kingdom on 28 July 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
29 Mar 2011 | AP01 | Appointment of Mr Stephen Skipworth as a director | |
26 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2011 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2010 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Gina Green on 3 November 2009 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
28 Jul 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 | |
28 Jul 2009 | 288b | Appointment terminated director steven pelham | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from 15 springfield way anlaby hull HU10 6RJ | |
16 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
18 Feb 2009 | 363a | Return made up to 03/11/08; full list of members | |
17 Oct 2008 | 363s |
Return made up to 03/11/07; no change of members
|
|
17 Oct 2008 | 288b | Appointment terminated secretary maureen pelham |