Advanced company searchLink opens in new window

XFD2 LIMITED

Company number 06330213

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition 24/10/2008
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sec 190 25/10/07
13 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Nov 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2007 NEWINC Incorporation