- Company Overview for XACT FINANCE (UK) LTD (04867521)
- Filing history for XACT FINANCE (UK) LTD (04867521)
- People for XACT FINANCE (UK) LTD (04867521)
- Charges for XACT FINANCE (UK) LTD (04867521)
- More for XACT FINANCE (UK) LTD (04867521)
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) |
---|---|---|---|
02 Feb 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2009 | 652a | Application for striking-off | |
16 Sep 2009 | 363a | Return made up to 14/08/09; full list of members | |
15 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
12 Nov 2008 | 288c | Director and Secretary's Change of Particulars / peter jones / 12/11/2008 / HouseName/Number was: , now: 28; Street was: 15 shrubbery close, now: st christopher court; Post Town was: sutton coldfield, now: hythe; Region was: west midlands, now: southampton; Post Code was: B76 1WE, now: SO45 6JR | |
12 Sep 2008 | 363a | Return made up to 14/08/08; full list of members | |
24 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
22 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
24 Sep 2007 | 288a | New director appointed | |
06 Sep 2007 | 363a | Return made up to 14/08/07; full list of members | |
03 Jul 2007 | 395 | Particulars of mortgage/charge | |
05 Jan 2007 | CERTNM | Company name changed the blue banana mortgage company LTD\certificate issued on 05/01/07 | |
22 Sep 2006 | 363a | Return made up to 14/08/06; full list of members | |
14 Jul 2006 | 395 | Particulars of mortgage/charge | |
12 May 2006 | 288b | Director resigned | |
18 Mar 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Mar 2006 | 225 | Accounting reference date extended from 30/06/06 to 31/12/06 | |
20 Dec 2005 | AA | Full accounts made up to 30 June 2005 | |
03 Oct 2005 | 363a | Return made up to 14/08/05; full list of members | |
03 Oct 2005 | 287 | Registered office changed on 03/10/05 from: 112 high street coleshill warwickshire B46 3BL | |
03 Oct 2005 | 287 | Registered office changed on 03/10/05 from: 1 coleshill street sutton coldfield west midlands B72 1SD | |
30 Apr 2005 | 395 | Particulars of mortgage/charge | |
17 Nov 2004 | AA | Full accounts made up to 30 June 2004 | |
30 Oct 2004 | 395 | Particulars of mortgage/charge |