XEOMUELLER LTD

05600170
ACCOUNTANCY HOUSE 4 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LL

Documents

Documents
Date Category Description Pages
04 Sep 2018 gazette Gazette Dissolved Compulsory 1 Buy now
19 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
09 Sep 2017 accounts Annual Accounts 2 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2016 accounts Annual Accounts 2 Buy now
29 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
25 Jun 2016 annual-return Annual Return 3 Buy now
13 Sep 2015 accounts Annual Accounts 2 Buy now
25 Apr 2015 annual-return Annual Return 3 Buy now
01 Sep 2014 accounts Annual Accounts 2 Buy now
27 Apr 2014 annual-return Annual Return 3 Buy now
21 Sep 2013 accounts Annual Accounts 3 Buy now
04 Apr 2013 annual-return Annual Return 3 Buy now
03 Apr 2013 officers Appointment of director (Alexander Mueller) 2 Buy now
03 Apr 2013 officers Termination of appointment of director (Siegfried Grabs) 1 Buy now
11 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
11 Nov 2012 annual-return Annual Return 3 Buy now
15 Sep 2012 accounts Annual Accounts 4 Buy now
23 Oct 2011 annual-return Annual Return 3 Buy now
18 Sep 2011 accounts Annual Accounts 4 Buy now
06 Nov 2010 annual-return Annual Return 3 Buy now
30 Sep 2010 accounts Annual Accounts 2 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
10 Nov 2009 officers Change of particulars for director (Siegfried Grabs) 2 Buy now
23 Oct 2009 accounts Annual Accounts 4 Buy now
14 Nov 2008 annual-return Return made up to 21/10/08; full list of members 3 Buy now
14 Nov 2008 address Location of register of members 1 Buy now
14 Nov 2008 address Location of debenture register 1 Buy now
14 Nov 2008 address Registered office changed on 14/11/2008 from gastro-fair-handel accountancy house 4 priory road kenilworth warwickshire CV8 1LL 1 Buy now
23 Oct 2008 accounts Annual Accounts 4 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from jumpers farm, cumnor road oxford oxfordshire OX2 9NX 1 Buy now
05 Jun 2008 officers Appointment terminated secretary firmenwelten treuhand LIMITED 1 Buy now
23 Oct 2007 annual-return Return made up to 21/10/07; full list of members 2 Buy now
23 Oct 2007 address Location of debenture register 1 Buy now
23 Oct 2007 address Location of register of members 1 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: jumpers farm cummor road oxford oxfordshire OX2 9NX 1 Buy now
28 Aug 2007 officers Secretary's particulars changed 1 Buy now
06 Jul 2007 accounts Annual Accounts 3 Buy now
24 Nov 2006 officers New secretary appointed 1 Buy now
24 Nov 2006 officers Secretary resigned 1 Buy now
24 Nov 2006 annual-return Return made up to 21/10/06; full list of members 6 Buy now
02 Nov 2006 address Registered office changed on 02/11/06 from: c/o meager wood locke & co 123 hagley road edgbaston birmingham west midlands B16 8LD 1 Buy now
26 Jul 2006 officers Secretary resigned 1 Buy now
26 Jul 2006 officers New secretary appointed 2 Buy now
26 Jul 2006 address Registered office changed on 26/07/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN 1 Buy now
09 Jan 2006 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
21 Oct 2005 incorporation Incorporation Company 10 Buy now