- Company Overview for GZX 2009 LIMITED (05078219)
- Filing history for GZX 2009 LIMITED (05078219)
- People for GZX 2009 LIMITED (05078219)
- More for GZX 2009 LIMITED (05078219)
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) |
---|---|---|---|
23 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2010 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary | |
24 Feb 2010 | CERTNM |
Company name changed xelector LTD\certificate issued on 24/02/10
|
|
24 Feb 2010 | CONNOT | Change of name notice | |
02 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
28 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2009 | 363a | Return made up to 19/03/09; full list of members | |
17 Aug 2009 | 288a | Secretary appointed jordan cosec LIMITED | |
17 Aug 2009 | 288b | Appointment Terminated Secretary jordan company secretaries LIMITED | |
14 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
05 Jun 2008 | 363a | Return made up to 19/03/08; full list of members | |
19 May 2008 | 288c | Director's Change of Particulars / gerhard huber / 01/09/2007 / HouseName/Number was: , now: 7; Street was: 1 hamilton place, now: cedar park gardens; Area was: kingswood, now: ; Post Town was: tadworth, now: london; Region was: surrey, now: ; Post Code was: KT20 6PU, now: SW19 4TE | |
20 Dec 2007 | AA | Full accounts made up to 31 December 2006 | |
16 Apr 2007 | 363a | Return made up to 19/03/07; full list of members | |
13 Oct 2006 | AA | Full accounts made up to 31 December 2005 | |
27 Mar 2006 | 363a | Return made up to 19/03/06; full list of members | |
14 Oct 2005 | AA | Full accounts made up to 31 December 2004 | |
31 Mar 2005 | 363a | Return made up to 19/03/05; full list of members | |
12 Jul 2004 | 88(2)R | Ad 19/03/04--------- £ si 999@1=999 £ ic 1/1000 | |
12 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2004 | 225 | Accounting reference date shortened from 31/03/05 to 31/12/04 |