Advanced company searchLink opens in new window

XBN LIMITED

Company number 05011189

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Aug 2008 88(2) Ad 13/08/08\gbp si 233704@0.0035=817.964\gbp ic 167765.211/168583.175\
25 Jul 2008 MEM/ARTS Memorandum and Articles of Association
25 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
08 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Jun 2008 122 Conso
06 Jun 2008 88(2) Ad 27/05/08\gbp si 16734694@0.0035=58571.429\gbp ic 109193.782/167765.211\
06 Jun 2008 88(3) Particulars of contract relating to shares
06 Jun 2008 88(2) Ad 27/05/08\gbp si 9641652@0.0035=33745.782\gbp ic 75448/109193.782\
06 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 27/05/2008
05 Jun 2008 122 Conso
02 Jun 2008 288a Director appointed charles birkett
02 Jun 2008 288a Director appointed gary wright
02 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 27/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
27 May 2008 CERTNM Company name changed \certificate issued on 27/05/08
10 Mar 2008 288a Director appointed peter shea
05 Mar 2008 363s Return made up to 09/01/08; change of members
  • 363(288) ‐ Director's particulars changed
12 Jan 2008 395 Particulars of mortgage/charge
29 Jun 2007 AA Group of companies' accounts made up to 31 December 2006
15 May 2007 88(2)R Ad 25/04/07-01/05/07 £ si 17562473@.0005= 8781 £ ic 66666/75447
19 Mar 2007 363s Return made up to 09/01/07; full list of members
19 Jan 2007 287 Registered office changed on 19/01/07 from: 118-120 kenton road harrow middlesex HA3 8AL
05 Jan 2007 363s Return made up to 23/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
04 Jan 2007 AUD Auditor's resignation