Xploite LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 19, 2001)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
PINCO 1333 LIMITED
CLIPPERTELE.COM PLC
CLIPPERTELECOM PLC
OFFSHORE TELECOM PLC
MATRIX COMMUNICATIONS GROUP PLC
FUJIN TECHNOLOGY PLC
Company type Private Limited Company , Dissolved Company Number 03897926 Record last updated Friday, August 5, 2016 1:11:36 AM UTC Official Address Care Of:Capita Company Secretarial Services Limitedfirst Floor 40 Dukes Place London Limited Ec3a7nh Aldgate There are 43 companies registered at this street
Postal Code EC3A7NH Sector Other telecommunications activities
Visits Document Type Publication date Download link Notices Aug 5, 2016 Final meetings Notices Apr 13, 2016 Appointment of liquidators Notices Apr 13, 2016 Notices to creditors Notices Apr 13, 2016 Resolutions for winding-up Registry Jan 29, 2016 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jan 29, 2016 Statement of capital Registry Jan 29, 2016 Solvency statement Registry Jan 29, 2016 Reduce issued capital 09 Registry Jan 28, 2016 Re-registration of a company from public to private Registry Jan 28, 2016 Memorandum and articles - used in re-registration Registry Jan 28, 2016 Rereg pri-plc Registry Jan 28, 2016 Application by a public company for re-registration as a private limited company Registry Jan 19, 2016 Annual return Registry Jan 18, 2016 Change of particulars for director Registry Jan 18, 2016 Resignation of one Secretary Registry Jan 18, 2016 Change of particulars for director Registry Oct 7, 2015 Appointment of a person as Secretary Registry Oct 2, 2015 Notification of single alternative inspection location Registry Oct 1, 2015 Change of location of company records to the registered office Registry Oct 1, 2015 Change of registered office address Registry Sep 16, 2015 Appointment of a person as Secretary Registry Sep 16, 2015 Resignation of one Secretary Financials Aug 10, 2015 Annual accounts Registry Feb 11, 2015 Annual return Financials Aug 11, 2014 Annual accounts Registry Jan 29, 2014 Annual return Registry Jan 29, 2014 Change of particulars for corporate secretary Financials Jul 31, 2013 Annual accounts Registry Jan 9, 2013 Annual return Financials Oct 10, 2012 Annual accounts Registry Jan 4, 2012 Annual return Registry Nov 8, 2011 Notice of striking-off action discontinued Financials Nov 2, 2011 Annual accounts Registry Nov 1, 2011 First notification of strike-off action in london gazette Registry Jun 20, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 30, 2011 Change of particulars for director Registry Mar 30, 2011 Change of particulars for director 3897... Registry Mar 2, 2011 Change of registered office address Registry Feb 9, 2011 Annual return Registry Feb 9, 2011 Change of location of company records to the single alternative inspection location Registry Feb 9, 2011 Notification of single alternative inspection location Registry Jan 17, 2011 Appointment of a person as Secretary Registry Dec 10, 2010 Resignation of one Secretary Registry Dec 9, 2010 Appointment of a person as Secretary Registry Sep 24, 2010 Resignation of one Director Registry Sep 24, 2010 Resignation of one Director 3897... Registry Aug 24, 2010 Change of registered office address Registry Aug 20, 2010 Appointment of a man as Director Registry Aug 12, 2010 Resignation of one Secretary Registry Aug 11, 2010 Appointment of a man as Director Registry Jul 28, 2010 Appointment of a person as Secretary Registry Jul 27, 2010 Resignation of one Secretary Registry Jul 27, 2010 Resignation of one Director Registry Jul 27, 2010 Resignation of one Director 3897... Registry Jul 21, 2010 Resignation of 2 people: one Company Director and one Director (a man) Registry Jun 29, 2010 Miscellaneous document Registry Jun 15, 2010 Change of accounting reference date Registry May 20, 2010 Appointment of a woman as Director Registry May 20, 2010 Resignation of one Director Registry May 13, 2010 Appointment of a woman Registry May 11, 2010 Return of allotment of shares Registry Apr 27, 2010 Resignation of 2 people: one Company Director and one Director (a man) Registry Apr 27, 2010 Statement of capital Registry Apr 27, 2010 Order of court Registry Apr 27, 2010 Certificate of registration of order of court and minute on reduction of share capital Registry Apr 27, 2010 Return of allotment of shares Financials Apr 19, 2010 Annual accounts Registry Apr 14, 2010 Section 175 comp act 06 08 Registry Apr 12, 2010 Annual return Registry Apr 12, 2010 Change of location of company records to the single alternative inspection location Registry Mar 15, 2010 Notification of single alternative inspection location Registry Feb 22, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 27, 2010 Appointment of a man as Director Registry Jan 8, 2010 Change of particulars for director Registry Jan 8, 2010 Change of particulars for director 3897... Registry Jan 6, 2010 Return of purchase of own shares Registry Apr 7, 2009 Memorandum of association Registry Apr 7, 2009 £ nc 1000/1500000 Registry Apr 7, 2009 Notice of increase in nominal capital Registry Apr 7, 2009 Disapplication of pre-emption rights Registry Apr 7, 2009 Authorised allotment of shares and debentures Financials Apr 6, 2009 Annual accounts Registry Feb 9, 2009 Annual return Registry Jan 14, 2009 Register of members Financials Apr 15, 2008 Annual accounts Registry Jan 16, 2008 Annual return Registry Aug 11, 2007 Particulars of a mortgage or charge Registry Aug 4, 2007 Resignation of a director Registry Jul 25, 2007 Appointment of a man as Company Director and Director Registry Jul 24, 2007 Resignation of one Company Director and one Director (a man) Financials May 25, 2007 Annual accounts Registry May 9, 2007 £ nc 1000/1500000 Registry May 9, 2007 Appointment of a director Registry May 9, 2007 Disapplication of pre-emption rights Registry May 9, 2007 Authorised allotment of shares and debentures Registry Apr 30, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 30, 2007 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Apr 26, 2007 Appointment of a man as Director and Company Director Registry Apr 2, 2007 Change of name certificate Registry Apr 2, 2007 Company name change