- 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) |
---|---|---|---|
17 Oct 2008 | 288a | Director and secretary appointed gina green | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
31 Aug 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
10 Apr 2007 | AA | Total exemption small company accounts made up to 30 November 2005 | |
19 Mar 2007 | 363s | Return made up to 03/11/06; full list of members | |
03 Dec 2005 | 395 | Particulars of mortgage/charge | |
15 Nov 2005 | 363s | Return made up to 03/11/05; full list of members | |
22 Mar 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
10 Feb 2005 | 287 | Registered office changed on 10/02/05 from: pelham house northmoor lane cottingham hull east yorkshire HU16 4JN | |
11 Jan 2005 | 363s | Return made up to 05/11/04; full list of members | |
08 Mar 2004 | 288b | Secretary resigned;director resigned | |
08 Mar 2004 | 288a | New secretary appointed | |
08 Mar 2004 | AA | Total exemption small company accounts made up to 30 November 2003 | |
05 Dec 2003 | 363s | Return made up to 05/11/03; full list of members | |
28 Nov 2002 | 88(2)R | Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100 | |
28 Nov 2002 | 287 | Registered office changed on 28/11/02 from: pelham house north moor lane pottingham hull HU16 4JN | |
20 Nov 2002 | 288a | New director appointed | |
20 Nov 2002 | 288a | New secretary appointed;new director appointed | |
20 Nov 2002 | 288b | Secretary resigned | |
20 Nov 2002 | 288b | Director resigned | |
05 Nov 2002 | NEWINC | Incorporation |