M7K LIMITED

04006802
XL BUSINESS SOLUTIONS LIMITED PREMIER HOUSE BRADFORD HOUSE CLECKHEATON BD19 3TT

Documents

Documents
Date Category Description Pages
28 May 2020 gazette Gazette Dissolved Liquidation 1 Buy now
28 Feb 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
21 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
14 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Nov 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
08 Nov 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Nov 2018 resolution Resolution 1 Buy now
28 Sep 2018 accounts Annual Accounts 5 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2017 accounts Annual Accounts 7 Buy now
07 Dec 2016 officers Change of particulars for director (Mr Robert Edward Chapman) 2 Buy now
07 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Sep 2016 annual-return Annual Return 6 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2016 accounts Annual Accounts 7 Buy now
29 Jul 2015 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Annual Accounts 7 Buy now
22 Jul 2014 annual-return Annual Return 3 Buy now
28 Mar 2014 accounts Annual Accounts 7 Buy now
04 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2013 annual-return Annual Return 3 Buy now
23 Aug 2013 officers Termination of appointment of secretary (Helen Chapman) 1 Buy now
21 Feb 2013 officers Change of particulars for director (Mr Robert Edward Chapman) 2 Buy now
07 Dec 2012 accounts Annual Accounts 6 Buy now
03 Jul 2012 annual-return Annual Return 3 Buy now
14 Feb 2012 accounts Annual Accounts 6 Buy now
05 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2011 gazette Gazette Notice Compulsary 1 Buy now
29 Sep 2011 annual-return Annual Return 4 Buy now
14 Jun 2011 officers Change of particulars for director (Mr Robert Edward Chapman) 2 Buy now
15 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
09 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
26 Jan 2011 accounts Annual Accounts 5 Buy now
30 Oct 2010 officers Termination of appointment of director (Darren Rhymer) 1 Buy now
28 Jul 2010 annual-return Annual Return 5 Buy now
28 Jul 2010 officers Change of particulars for director (Mr Darren John Rhymer) 2 Buy now
01 Apr 2010 accounts Annual Accounts 3 Buy now
14 Aug 2009 annual-return Return made up to 02/06/09; full list of members 4 Buy now
29 Apr 2009 accounts Annual Accounts 3 Buy now
02 Feb 2009 annual-return Return made up to 02/06/08; full list of members 4 Buy now
15 Dec 2008 annual-return Return made up to 02/06/07; full list of members 4 Buy now
28 Nov 2008 officers Appointment terminated secretary york place company secretaries LIMITED 1 Buy now
28 Nov 2008 officers Director's change of particulars / darren rhymer / 01/09/2006 2 Buy now
01 May 2008 accounts Annual Accounts 3 Buy now
09 Aug 2007 accounts Annual Accounts 4 Buy now
08 Mar 2007 annual-return Return made up to 02/06/06; full list of members 7 Buy now
12 Jul 2006 accounts Annual Accounts 4 Buy now
18 Apr 2006 annual-return Return made up to 02/06/05; full list of members 7 Buy now
11 Apr 2006 officers New director appointed 1 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
30 Mar 2006 officers Secretary resigned 1 Buy now
30 Mar 2006 officers New secretary appointed 1 Buy now
10 Jun 2005 accounts Annual Accounts 4 Buy now
17 Jun 2004 annual-return Return made up to 02/06/04; full list of members 7 Buy now
20 Apr 2004 accounts Annual Accounts 4 Buy now
18 Mar 2004 annual-return Return made up to 02/06/03; full list of members 7 Buy now
04 Jul 2003 accounts Annual Accounts 4 Buy now
24 Jun 2002 annual-return Return made up to 02/06/02; full list of members 7 Buy now
03 Apr 2002 accounts Annual Accounts 4 Buy now
04 Jul 2001 annual-return Return made up to 02/06/01; full list of members 7 Buy now
14 Jun 2000 capital Ad 02/06/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Jun 2000 officers Director resigned 1 Buy now
08 Jun 2000 officers Director resigned 1 Buy now
08 Jun 2000 officers New director appointed 2 Buy now
08 Jun 2000 officers New secretary appointed;new director appointed 2 Buy now
08 Jun 2000 address Registered office changed on 08/06/00 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
02 Jun 2000 incorporation Incorporation Company 20 Buy now