XEROUND SYSTEMS UK LIMITED

05840788
SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU

Documents

Documents
Date Category Description Pages
24 Sep 2013 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
28 May 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Aug 2012 accounts Annual Accounts 2 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
24 Jun 2011 accounts Annual Accounts 2 Buy now
23 Jun 2011 annual-return Annual Return 4 Buy now
08 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Sep 2010 officers Termination of appointment of director (Charlotte Yarkoni) 1 Buy now
15 Sep 2010 officers Appointment of director (Mr Razi Sharir) 2 Buy now
31 Aug 2010 accounts Annual Accounts 2 Buy now
27 Jul 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 officers Change of particulars for director (Charlotte Yarkoni) 2 Buy now
07 Jul 2009 officers Director appointed charlotte yarkoni 1 Buy now
07 Jul 2009 officers Appointment Terminated Director gilad zlotkin 1 Buy now
09 Jun 2009 annual-return Return made up to 08/06/09; full list of members 3 Buy now
05 Jun 2009 accounts Annual Accounts 2 Buy now
06 Aug 2008 accounts Annual Accounts 4 Buy now
06 Aug 2008 officers Secretary appointed oded zaltsman 2 Buy now
06 Aug 2008 officers Appointment Terminated Secretary rony levi 1 Buy now
18 Jun 2008 annual-return Return made up to 08/06/08; full list of members 3 Buy now
17 Jun 2008 address Location of debenture register 1 Buy now
17 Jun 2008 address Location of register of members 1 Buy now
17 Jun 2008 address Registered office changed on 17/06/2008 from st james's court brown street manchester greater manchester M2 2JF 1 Buy now
15 Jun 2007 annual-return Return made up to 08/06/07; full list of members 2 Buy now
15 May 2007 accounts Accounting reference date extended from 30/06/07 to 30/11/07 1 Buy now
10 Oct 2006 officers New director appointed 2 Buy now
10 Oct 2006 officers New secretary appointed 2 Buy now
10 Oct 2006 officers Secretary resigned 1 Buy now
10 Oct 2006 officers Director resigned 1 Buy now
13 Sep 2006 incorporation Memorandum Articles 4 Buy now
08 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jun 2006 officers Secretary's particulars changed 1 Buy now
23 Jun 2006 officers Director's particulars changed 1 Buy now
08 Jun 2006 incorporation Incorporation Company 19 Buy now