Equiniti X2 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 13, 2013)shareholder details and share percentages 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
STOPBRIDGE LIMITED
XAFINITY HOLDINGS LIMITED
Company type Private Limited Company , Dissolved Company Number 05321837 Global Intermediary ID GNSIGU.00026.ME.826 Record last updated Friday, July 25, 2014 11:50:50 AM UTC Official Address Thames House Portsmouth Road Esher There are 227 companies registered at this street
Postal Code KT109AD Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry May 28, 2014 Change of registered office address Registry Feb 19, 2014 Appointment of a man as Director Registry Feb 14, 2014 Appointment of a man as Accountant and Director Registry Jan 13, 2014 Annual return Registry Dec 20, 2013 Appointment of a man as Secretary Registry Nov 5, 2013 Resignation of one Director Registry Oct 31, 2013 Resignation of one Company Director and one Director (a man) Registry Sep 24, 2013 Resignation of one Secretary Registry Sep 20, 2013 Resignation of one Secretary (a man) Registry Aug 15, 2013 Appointment of a man as Secretary Registry Aug 15, 2013 Resignation of one Secretary Financials Aug 13, 2013 Annual accounts Registry Aug 1, 2013 Appointment of a man as Secretary Registry Jul 31, 2013 Resignation of one Secretary (a woman) 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 Jun 18, 2013 Section 175 comp act 06 08 Registry Mar 6, 2013 Company name change Registry Mar 6, 2013 Change of name certificate Registry Mar 6, 2013 Notice of change of name nm01 - resolution Registry Jan 9, 2013 Annual return Registry Dec 27, 2012 Resignation of one Director Registry Dec 27, 2012 Appointment of a man as Director Registry Dec 3, 2012 Appointment of a man as Finance Director and Director Registry Dec 3, 2012 Resignation of one Accountant and one Director (a man) Financials Jun 8, 2012 Annual accounts Registry Jun 6, 2012 Appointment of a man as Director Registry Jun 1, 2012 Appointment of a man as Accountant and Director Registry Jun 1, 2012 Resignation of one Director Registry May 31, 2012 Resignation of one Director (a man) Registry Jan 13, 2012 Annual return Financials Jun 14, 2011 Annual accounts Registry Mar 17, 2011 Appointment of a woman as Secretary Registry Mar 16, 2011 Appointment of a woman as Secretary 5321... Registry Mar 16, 2011 Resignation of one Director (a man) and one Secretary (a man) Registry Mar 16, 2011 Resignation of one Secretary Registry Mar 1, 2011 Annual return Registry Dec 30, 2010 Change of accounting reference date Financials Jul 27, 2010 Annual accounts Registry Jul 27, 2010 Section 175 comp act 06 08 Registry Jul 27, 2010 Alteration to memorandum and articles Registry Jul 27, 2010 Notice of name or other designation of class of shares Registry Jul 27, 2010 Notice of particulars of variation of rights attached to shares Registry Jul 22, 2010 Notice of particulars of variation of rights attached to shares 5321... Registry Jul 22, 2010 Alteration to memorandum and articles Registry Jun 22, 2010 Appointment of a man as Director Registry Jun 18, 2010 Appointment of a man as Company Director and Director Registry May 10, 2010 Resignation of one Director Registry Apr 19, 2010 Resignation of one Company Director and one Director (a man) Registry Feb 4, 2010 Annual return Registry Feb 3, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 2, 2010 Alteration to memorandum and articles Registry Feb 2, 2010 Statement of companies objects Registry Feb 1, 2010 Particulars of a mortgage or charge Registry Jan 20, 2010 Varying share rights and names Registry Jan 20, 2010 Notice of particulars of variation of rights attached to shares Registry Jan 14, 2010 Resignation of one Director Registry Jan 14, 2010 Resignation of one Director 5321... Registry Jan 14, 2010 Resignation of one Director Registry Jan 14, 2010 Resignation of one Director 5321... Registry Jan 8, 2010 Resignation of 4 people: one Investment Director, one Company Director and one Director (a man) Financials Jan 3, 2010 Annual accounts Registry Oct 15, 2009 Return of allotment of shares Registry Sep 22, 2009 Notice of increase in nominal capital Registry Sep 22, 2009 £ nc 1000/1500000 Registry Aug 10, 2009 Notice of change of directors or secretaries or in their particulars Registry Jan 26, 2009 Annual return Registry Jan 13, 2009 Section 175 comp act 06 08 Financials Dec 18, 2008 Annual accounts Registry Sep 8, 2008 Notice of change of directors or secretaries or in their particulars Registry Apr 17, 2008 Particulars of a mortgage or charge Registry Jan 21, 2008 Annual return Registry Nov 7, 2007 Appointment of a director Registry Sep 28, 2007 Appointment of a man as Investment Director and Director Financials Jul 11, 2007 Annual accounts Registry Mar 30, 2007 Return by a company purchasing its own shares Registry Mar 30, 2007 Authority- purchase shares other than from capital Registry Feb 19, 2007 Annual return Registry Feb 13, 2007 Resignation of a director Registry Jan 26, 2007 Resignation of one Director (a woman) Registry Dec 6, 2006 Notice of change of directors or secretaries or in their particulars Registry Nov 24, 2006 Varying share rights and names Registry Nov 4, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Sep 22, 2006 Annual accounts Registry Sep 21, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 26, 2006 Varying share rights and names Registry Jul 5, 2006 Appointment of a secretary Registry Jun 28, 2006 Appointment of a director Registry Jun 21, 2006 Appointment of a director 5321... Registry Jun 16, 2006 Resignation of a director Registry Jun 16, 2006 Appointment of a director Registry Jun 2, 2006 Appointment of a man as Director Registry May 31, 2006 Appointment of a man as Secretary and Director Registry Apr 27, 2006 Resignation of a director Registry Apr 25, 2006 Resignation of one Director (a man) Registry Mar 28, 2006 Resignation of a director