Xofs Ltd

03650472
Research Ho Caton Rd LA1 3PE

Documents

Documents
Date Category Description Pages
01 Jun 2010 gazette Gazette Dissolved Voluntary 1 Buy now
16 Feb 2010 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
02 Oct 2009 accounts Annual Accounts 4 Buy now
23 Jan 2009 incorporation Memorandum Articles 7 Buy now
16 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Oct 2008 accounts Annual Accounts 4 Buy now
21 Oct 2008 annual-return Return made up to 15/10/08; full list of members 3 Buy now
21 Oct 2008 address Location of debenture register 1 Buy now
21 Oct 2008 address Location of register of members 1 Buy now
21 Oct 2008 officers Appointment Terminated Secretary ailsa hulme 1 Buy now
20 Jun 2008 address Registered office changed on 20/06/2008 from annbec house heversham milnthorpe cumbria LA7 7ER 1 Buy now
30 Apr 2008 annual-return Return made up to 15/10/07; full list of members 3 Buy now
29 Apr 2008 capital Capitals not rolled up 2 Buy now
29 Apr 2008 officers Director's Change of Particulars / michael hulme / 01/12/2007 / Title was: , now: mr; HouseName/Number was: , now: lodge cottage; Street was: annbec house plumtree, now: medbourne lodge; Area was: heversham, now: drayton road; Post Town was: milnthorpe, now: medbourne; Region was: cumbria, now: ; Post Code was: LA7 7ER, now: LE16 8DP 2 Buy now
22 Oct 2007 accounts Annual Accounts 4 Buy now
06 Jan 2007 officers New secretary appointed 1 Buy now
06 Jan 2007 officers Secretary resigned 1 Buy now
06 Jan 2007 address Registered office changed on 06/01/07 from: shoreline business park sandside milnthorpe cumbria LA7 7BF 1 Buy now
27 Oct 2006 annual-return Return made up to 15/10/06; full list of members 6 Buy now
03 Oct 2006 accounts Annual Accounts 3 Buy now
21 Feb 2006 incorporation Memorandum Articles 6 Buy now
15 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2006 change-of-name Certificate Change Of Name Company 3 Buy now
11 Oct 2005 annual-return Return made up to 15/10/05; full list of members 6 Buy now
12 Aug 2005 address Registered office changed on 12/08/05 from: research house caton road lancaster lancashire LA1 3PE 1 Buy now
15 Jul 2005 accounts Annual Accounts 3 Buy now
25 Apr 2005 officers New secretary appointed 2 Buy now
25 Apr 2005 officers Secretary resigned 1 Buy now
01 Nov 2004 annual-return Return made up to 15/10/04; full list of members 6 Buy now
07 Jul 2004 accounts Annual Accounts 3 Buy now
07 Jul 2004 accounts Annual Accounts 3 Buy now
12 Feb 2004 officers New secretary appointed 2 Buy now
12 Feb 2004 officers Secretary resigned 1 Buy now
14 Nov 2003 annual-return Return made up to 15/10/03; full list of members 6 Buy now
06 Nov 2002 annual-return Return made up to 15/10/02; full list of members 6 Buy now
03 Apr 2002 accounts Annual Accounts 4 Buy now
15 Jan 2002 accounts Annual Accounts 4 Buy now
19 Oct 2001 annual-return Return made up to 15/10/01; full list of members 6 Buy now
27 Jul 2001 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
03 Nov 2000 annual-return Return made up to 15/10/00; full list of members 6 Buy now
15 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2000 accounts Annual Accounts 4 Buy now
23 Jun 2000 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 2000 address Registered office changed on 22/03/00 from: 62A main street kirkby lonsdale carnforth lancashire LA6 2AJ 1 Buy now
19 Nov 1999 annual-return Return made up to 15/10/99; full list of members 6 Buy now
20 Oct 1998 officers Secretary resigned 1 Buy now
20 Oct 1998 officers Director resigned 2 Buy now
20 Oct 1998 officers New director appointed 2 Buy now
20 Oct 1998 officers New secretary appointed 2 Buy now
20 Oct 1998 address Registered office changed on 20/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER 2 Buy now
15 Oct 1998 incorporation Incorporation Company 10 Buy now