Equiniti X2 Holdings Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 13, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ADVENTX2 HOLDINGS LIMITED
SPSHELFCO (NO.12) LIMITED
Company type |
Private Limited Company |
Company Number |
07090425 |
Global Intermediary ID |
GNSIGU.00025.ME.826 |
Record last updated |
Thursday, October 20, 2022 11:25:07 AM UTC |
Postal Code |
RH10 1UH
|
Visits
Searches
Document Type |
Publication date |
Download link |
|
Registry |
Jun 13, 2014 |
Change of registered office address
|  |
Registry |
May 20, 2014 |
Appointment of a man as Director
|  |
Registry |
May 20, 2014 |
Resignation of one Director
|  |
Registry |
May 6, 2014 |
Appointment of a man as Director
|  |
Registry |
May 6, 2014 |
Resignation of one Investor Director and one Director (a man)
|  |
Registry |
Jan 8, 2014 |
Annual return
|  |
Financials |
Aug 13, 2013 |
Annual accounts
|  |
Registry |
Jun 21, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jun 18, 2013 |
Statement of directors in respect of the solvency statement made in accordance with section 643
|  |
Registry |
Jun 18, 2013 |
Statement of capital
|  |
Registry |
Jun 18, 2013 |
Solvency statement
|  |
Registry |
Jun 18, 2013 |
Reduce issued capital 09
|  |
Registry |
Jun 18, 2013 |
Return of allotment of shares
|  |
Registry |
Mar 18, 2013 |
Company name change
|  |
Registry |
Mar 18, 2013 |
Change of name certificate
|  |
Registry |
Mar 18, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 6, 2012 |
Annual return
|  |
Registry |
Jun 20, 2012 |
Resignation of one Director
|  |
Financials |
Jun 8, 2012 |
Annual accounts
|  |
Registry |
May 31, 2012 |
Resignation of one Director (a man)
|  |
Registry |
Dec 1, 2011 |
Annual return
|  |
Financials |
Aug 10, 2011 |
Annual accounts
|  |
Registry |
Jan 7, 2011 |
Appointment of a man as Director
|  |
Registry |
Jan 7, 2011 |
Resignation of one Director
|  |
Registry |
Dec 31, 2010 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Dec 31, 2010 |
Appointment of a man as Director and Investor Director
|  |
Registry |
Dec 30, 2010 |
Annual return
|  |
Registry |
Dec 29, 2010 |
Change of accounting reference date
|  |
Registry |
Aug 9, 2010 |
Appointment of a person as Director
|  |
Registry |
Jul 5, 2010 |
Appointment of a man as Director
|  |
Registry |
Mar 8, 2010 |
Change of registered office address
|  |
Registry |
Feb 8, 2010 |
Return of allotment of shares
|  |
Registry |
Jan 19, 2010 |
Appointment of a man as Director
|  |
Registry |
Jan 19, 2010 |
Appointment of a man as Director 7090...
|  |
Registry |
Jan 14, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 5, 2010 |
Resignation of one Director
|  |
Registry |
Jan 4, 2010 |
Company name change
|  |
Registry |
Jan 4, 2010 |
Change of name certificate
|  |
Registry |
Dec 8, 2009 |
Two appointments: 2 men
|  |
Registry |
Dec 8, 2009 |
Resignation of one Director (a man)
|  |
Registry |
Nov 30, 2009 |
Appointment of a man as Director
|  |
Registry |
Mar 4, 2009 |
Company name change
|  |