XN CHECKOUT LIMITED

01392523
ORACLE PARKWAY THAMES VALLEY PARK READING BERKSHIRE RG6 1RA

Documents

Documents
Date Category Description Pages
26 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
10 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
29 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Dec 2014 officers Termination of appointment of secretary (Stephen Walder) 1 Buy now
02 Dec 2014 officers Termination of appointment of director (Frank Peter Ward) 1 Buy now
02 Dec 2014 officers Termination of appointment of director (Cynthia Russo) 1 Buy now
02 Dec 2014 officers Termination of appointment of director (Stephen Walder) 1 Buy now
02 Dec 2014 officers Termination of appointment of director (Kaweh Niroomand) 1 Buy now
02 Dec 2014 officers Appointment of director (Mr David James Hudson) 2 Buy now
02 Dec 2014 officers Appointment of corporate director (Oracle Corporation Nominees Limited) 2 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
28 Mar 2014 accounts Annual Accounts 5 Buy now
14 Aug 2013 annual-return Annual Return 5 Buy now
20 Mar 2013 accounts Annual Accounts 5 Buy now
29 Aug 2012 annual-return Annual Return 5 Buy now
28 Aug 2012 officers Termination of appointment of director (Amanda Jane Gradden) 1 Buy now
24 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jul 2012 officers Appointment of director (Cynthia Russo) 3 Buy now
24 Jul 2012 officers Appointment of secretary (Stephen Walder) 3 Buy now
23 Jul 2012 officers Appointment of director (Kaweh Niroomand) 3 Buy now
18 Jun 2012 officers Appointment of director (Stephen Walder) 3 Buy now
18 Jun 2012 officers Appointment of director (Mr Frank Peter Ward) 3 Buy now
28 Nov 2011 accounts Annual Accounts 5 Buy now
06 Sep 2011 annual-return Annual Return 3 Buy now
29 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 12 Buy now
19 Nov 2010 accounts Annual Accounts 13 Buy now
17 Aug 2010 annual-return Annual Return 3 Buy now
17 Aug 2010 officers Termination of appointment of director (Kirk Isaacson) 1 Buy now
01 Apr 2010 accounts Annual Accounts 20 Buy now
16 Mar 2010 officers Termination of appointment of secretary (Kirk Isaacson) 1 Buy now
25 Sep 2009 officers Director appointed ms. Amanda jane gradden 1 Buy now
24 Sep 2009 officers Appointment terminated director stephen earhart 1 Buy now
24 Sep 2009 officers Appointment terminated director graeme cooksley 1 Buy now
12 Aug 2009 annual-return Return made up to 31/07/09; full list of members 4 Buy now
22 Apr 2009 accounts Annual Accounts 27 Buy now
02 Feb 2009 capital Gbp nc 6000/7000\25/06/08 2 Buy now
02 Feb 2009 resolution Resolution 2 Buy now
20 Nov 2008 miscellaneous Statement Of Affairs 7 Buy now
13 Nov 2008 capital Capitals not rolled up 2 Buy now
27 Oct 2008 capital Capitals not rolled up 2 Buy now
10 Sep 2008 officers Director appointed mr stephen earhart 1 Buy now
10 Sep 2008 officers Appointment terminated director peter prince 1 Buy now
05 Aug 2008 annual-return Return made up to 31/07/08; full list of members 4 Buy now
04 Aug 2008 address Registered office changed on 04/08/2008 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG united kingdom 1 Buy now
04 Aug 2008 address Location of debenture register 1 Buy now
04 Aug 2008 address Location of register of members 1 Buy now
30 Jun 2008 accounts Annual Accounts 31 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG united kingdom 1 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF 1 Buy now
07 Nov 2007 miscellaneous Miscellaneous 1 Buy now
18 Oct 2007 annual-return Return made up to 31/07/07; full list of members 3 Buy now
18 Oct 2007 officers New director appointed 1 Buy now
18 Oct 2007 officers Director resigned 1 Buy now
18 Oct 2007 officers Director resigned 1 Buy now
15 Oct 2007 address Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN 1 Buy now
15 Oct 2007 accounts Accounting reference date extended from 31/12/06 to 30/06/07 1 Buy now
01 Aug 2007 officers Secretary resigned 1 Buy now
31 Jul 2007 officers New director appointed 2 Buy now
31 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
31 Jul 2007 officers New director appointed 2 Buy now
06 Jul 2007 officers Director resigned 1 Buy now
18 Jun 2007 officers Director resigned 1 Buy now
04 Jun 2007 officers New director appointed 3 Buy now
16 May 2007 officers New secretary appointed 2 Buy now
16 May 2007 officers Secretary resigned 1 Buy now
07 Feb 2007 auditors Auditors Resignation Company 1 Buy now
17 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
17 Jan 2007 officers Director resigned 1 Buy now
17 Jan 2007 officers New secretary appointed;new director appointed 4 Buy now
16 Jan 2007 officers New director appointed 4 Buy now
04 Nov 2006 accounts Annual Accounts 20 Buy now
01 Nov 2006 annual-return Return made up to 31/07/06; full list of members 2 Buy now
01 Nov 2006 address Location of debenture register 1 Buy now
01 Nov 2006 address Location of register of members 1 Buy now
25 Aug 2006 auditors Auditors Resignation Company 1 Buy now
22 Aug 2006 accounts Annual Accounts 19 Buy now
08 Aug 2006 mortgage Particulars of mortgage/charge 12 Buy now
19 Apr 2006 officers Director resigned 1 Buy now
19 Apr 2006 officers Director resigned 1 Buy now
08 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Feb 2006 address Registered office changed on 20/02/06 from: houghton hall business park houghton regis dunstable bedfordshire LU5 5YG 1 Buy now
19 Jan 2006 capital Declaration of assistance for shares acquisition 7 Buy now
10 Jan 2006 capital Declaration of assistance for shares acquisition 6 Buy now
10 Jan 2006 resolution Resolution 2 Buy now
10 Jan 2006 resolution Resolution 15 Buy now
30 Nov 2005 officers New director appointed 4 Buy now
28 Nov 2005 officers New secretary appointed;new director appointed 4 Buy now
28 Nov 2005 officers Secretary resigned 1 Buy now
03 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
19 Aug 2005 annual-return Return made up to 31/07/05; full list of members 7 Buy now
02 Nov 2004 accounts Annual Accounts 19 Buy now
21 Aug 2004 mortgage Particulars of mortgage/charge 5 Buy now
21 Aug 2004 mortgage Particulars of mortgage/charge 9 Buy now
16 Aug 2004 annual-return Return made up to 31/07/04; full list of members 7 Buy now
26 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
29 Jun 2004 officers Director resigned 1 Buy now
01 Jun 2004 address Registered office changed on 01/06/04 from: xn centre houghton hall business park houghton regis dunstable bedfordshire LU5 5YG 1 Buy now