Advanced company searchLink opens in new window

X2 (2008) LIMITED

Company number 06602155

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)
12 Mar 2014 CH01 Director's details changed for Mr Thomas Stuart Mairs on 1 March 2014
12 Mar 2014 AD01 Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port Wirral CH65 1AD on 12 March 2014
06 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
19 Jun 2013 CH01 Director's details changed for Mr Thomas Stuart Mairs on 4 January 2012
02 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Jul 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
24 Jan 2012 AD01 Registered office address changed from Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX England on 24 January 2012
09 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
27 May 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
27 May 2011 CH01 Director's details changed for Thomas Stuart Mairs on 25 May 2011
17 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
28 Sep 2010 TM02 Termination of appointment of Andrew Mcintyre as a secretary
15 Jul 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
12 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
21 Nov 2009 ANNOTATION Rectified CH01 was removed from the public register on 7TH january 2010 as it was invalid
21 Nov 2009 CH01 Director's details changed for Thomas Stuart Mairs on 1 October 2009
04 Jun 2009 363a Return made up to 27/05/09; full list of members
18 Jun 2008 288c Director's change of particulars / thomas mairs / 01/06/2008
02 Jun 2008 88(2) Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\
02 Jun 2008 225 Accounting reference date shortened from 31/05/2009 to 30/04/2009
02 Jun 2008 288b Appointment terminated secretary north west registration services (1994) LTD
02 Jun 2008 288b Appointment terminated director christine avis
02 Jun 2008 288a Director appointed thomas stuart mairs
02 Jun 2008 288a Secretary appointed andrew mcintyre