Advanced company searchLink opens in new window

XONETEL LIMITED

Company number 05626571

Filter by category

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)
06 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jun 2009 288a Director appointed linda kathryn davidson
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2008 363a Return made up to 17/11/08; full list of members
18 Mar 2008 288a Secretary appointed linda katherine davidson
14 Dec 2007 363a Return made up to 17/11/07; full list of members
23 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
05 Aug 2007 288b Secretary resigned
23 Nov 2006 363a Return made up to 17/11/06; full list of members
13 Oct 2006 288c Secretary's particulars changed
21 Jun 2006 287 Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
24 Apr 2006 88(2)R Ad 20/02/06--------- £ si 1@1=1 £ ic 1/2
24 Apr 2006 225 Accounting reference date extended from 30/11/06 to 31/03/07
24 Apr 2006 288a New director appointed
01 Dec 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2005 288b Director resigned
17 Nov 2005 NEWINC Incorporation