CXC GLOBAL (UK) LIMITED

06167060
10 ORANGE STREET LONDON WC2H 7WR

Documents

Documents
Date Category Description Pages
02 Jan 2014 gazette Gazette Dissolved Liquidation 1 Buy now
02 Oct 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
24 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
03 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
22 Jun 2012 resolution Resolution 1 Buy now
31 Jan 2012 officers Termination of appointment of director (Adam James Barton) 1 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
21 Apr 2011 officers Appointment of director (Mr Adam James Barton) 2 Buy now
19 Jan 2011 capital Return of Allotment of shares 3 Buy now
11 Nov 2010 accounts Annual Accounts 4 Buy now
23 Jul 2010 capital Return of Allotment of shares 3 Buy now
08 Apr 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2010 officers Change of particulars for corporate secretary (Cxc Secretaries Ltd) 2 Buy now
31 Mar 2010 accounts Annual Accounts 1 Buy now
22 Mar 2010 officers Change of particulars for director (Mr David Thomas) 2 Buy now
01 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
13 Nov 2009 change-of-name Change Of Name Notice 1 Buy now
05 Nov 2009 officers Appointment of director (Mr Charles Simon St John Hall) 2 Buy now
04 Nov 2009 officers Appointment of director (Mr David Thomas) 2 Buy now
04 Nov 2009 officers Termination of appointment of director (Cxc Directors Ltd) 1 Buy now
09 Apr 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
26 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Nov 2008 accounts Annual Accounts 2 Buy now
25 Apr 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
13 Jun 2007 address Registered office changed on 13/06/07 from: suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB 1 Buy now
19 Mar 2007 incorporation Incorporation Company 9 Buy now