- Company Overview for XEIM LIMITED (05243851)
- Filing history for XEIM LIMITED (05243851)
- People for XEIM LIMITED (05243851)
- Charges for XEIM LIMITED (05243851)
- More for XEIM LIMITED (05243851)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
02 Oct 2012 | TM02 | Termination of appointment of Philippa Keith as a secretary | |
02 Oct 2012 | AP03 | Appointment of Claire Vanessa Baty as a secretary | |
30 Mar 2012 | CC04 | Statement of company's objects | |
22 Feb 2012 | TM01 | Termination of appointment of Paul Miller as a director | |
22 Feb 2012 | TM01 | Termination of appointment of Michael Rosenfeld as a director | |
22 Feb 2012 | TM02 | Termination of appointment of Andrew Jackson as a secretary | |
22 Feb 2012 | TM01 | Termination of appointment of Robert Barclay as a director | |
22 Feb 2012 | AP01 | Appointment of Mr Geoffrey Tristan Descarriers Wilmot as a director | |
22 Feb 2012 | AP01 | Appointment of Mr Simon Richard Middelboe as a director | |
22 Feb 2012 | AP01 | Appointment of Mr Mark Henry Kerswell as a director | |
22 Feb 2012 | AP03 | Appointment of Mrs Philippa Anne Keith as a secretary | |
21 Feb 2012 | AD01 | Registered office address changed from Johnson Building 77 Hatton Garden London EC1N 8JS on 21 February 2012 | |
21 Feb 2012 | AA01 | Current accounting period extended from 31 December 2011 to 30 June 2012 | |
29 Sep 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
07 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
04 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Michael Gary Rosenfeld on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Paul Howard Miller on 16 December 2009 |