- Company Overview for XFD2 LIMITED (06330213)
- Filing history for XFD2 LIMITED (06330213)
- People for XFD2 LIMITED (06330213)
- Charges for XFD2 LIMITED (06330213)
- Insolvency for XFD2 LIMITED (06330213)
- More for XFD2 LIMITED (06330213)
| 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) |
|---|---|---|---|
| 22 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
| 11 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
| 22 Sep 2008 | 363a | Return made up to 01/08/08; full list of members | |
| 04 Jul 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 | |
| 17 Apr 2008 | 288b | Appointment Terminated Director david berry | |
| 18 Feb 2008 | 287 | Registered office changed on 18/02/08 from: st james's court brown stret manchester greater manchetser M2 2JF | |
| 13 Nov 2007 | 123 | Nc inc already adjusted 25/10/07 | |
| 13 Nov 2007 | 88(2)R | Ad 25/10/07--------- £ si 198000@1=198000 £ ic 2/198002 | |
| 13 Nov 2007 | 288b | Secretary resigned | |
| 13 Nov 2007 | 288b | Director resigned | |
| 13 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
| 13 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
| 13 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
| 13 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
| 13 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
| 13 Nov 2007 | 288a | New secretary appointed;new director appointed | |
| 13 Nov 2007 | 288a | New director appointed | |
| 13 Nov 2007 | 288a | New director appointed | |
| 08 Nov 2007 | 395 | Particulars of mortgage/charge | |
| 23 Oct 2007 | CERTNM | Company name changed hallco 1523 LIMITED\certificate issued on 23/10/07 | |
| 09 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
| 01 Aug 2007 | NEWINC | Incorporation |