XYLUS TRADING LIMITED

05130704
G10.02 LOMBARD BUSINESS PARK 2 PURLEY WAY CROYDON CR0 3JP

Documents

Documents
Date Category Description Pages
27 Dec 2011 gazette Gazette Dissolved Compulsory 1 Buy now
20 Sep 2011 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2010 accounts Annual Accounts 4 Buy now
29 Sep 2010 officers Change of particulars for director (Mr James Malcolm Swalllow) 3 Buy now
29 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2010 officers Appointment of director (Mr James Malcolm Swalllow) 2 Buy now
18 Aug 2010 officers Appointment of director (Mr Mohammed Zafar) 2 Buy now
17 Aug 2010 officers Termination of appointment of director (Parmjit Sood) 1 Buy now
17 Aug 2010 officers Termination of appointment of director (James Swallow) 1 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
24 May 2010 officers Change of particulars for corporate secretary (Abell Morliss Nominees Limited) 1 Buy now
01 Mar 2010 accounts Annual Accounts 3 Buy now
30 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2010 annual-return Annual Return 3 Buy now
25 Jan 2010 officers Appointment of director (Mr. Parmjit Singh Sood) 2 Buy now
12 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
29 Oct 2009 incorporation Memorandum Articles 12 Buy now
27 Oct 2009 change-of-name Certificate Change Of Name Company 2 Buy now
27 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
23 Sep 2009 annual-return Return made up to 18/05/08; full list of members 3 Buy now
16 Sep 2009 officers Secretary's Change of Particulars / abell morliss nominees LIMITED / 14/09/2009 / HouseName/Number was: , now: 128; Street was: 167 cannon workshops 3 cannon drive, now: cannon workshops 3 cannon drive 1 Buy now
15 Sep 2009 address Registered office changed on 15/09/2009 from 167 cannon workshops cannon drive, london E14 4AS 1 Buy now
01 Apr 2009 accounts Annual Accounts 3 Buy now
17 Apr 2008 accounts Amended Accounts 9 Buy now
18 Mar 2008 accounts Annual Accounts 3 Buy now
14 Jun 2007 annual-return Return made up to 18/05/07; full list of members 2 Buy now
29 Mar 2007 officers Director's particulars changed 1 Buy now
10 Mar 2007 accounts Annual Accounts 3 Buy now
21 Jul 2006 officers Director's particulars changed 1 Buy now
21 Jul 2006 officers Secretary's particulars changed 1 Buy now
20 Jul 2006 address Registered office changed on 20/07/06 from: 18 clarendon road london E18 2AW 1 Buy now
27 Jun 2006 annual-return Return made up to 18/05/06; full list of members 2 Buy now
26 Jun 2006 address Registered office changed on 26/06/06 from: 5 ardmore road south ockendon essex RM15 5TH 1 Buy now
26 Jun 2006 officers Secretary's particulars changed 1 Buy now
28 Apr 2006 accounts Annual Accounts 3 Buy now
14 Jul 2005 annual-return Return made up to 18/05/05; full list of members 2 Buy now
18 May 2004 incorporation Incorporation Company 8 Buy now