XENTION LIMITED: Filings - Page 4
Overview
Company Name | XENTION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04452808 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for XENTION LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Dr Alexander Thomas Pasteur on Aug 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Dr Timothy Brears on Jul 05, 2010 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Bruno Xavier Reginald Charles Roger Montanari on Aug 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Hugo Alexander Slootweg on Sep 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Hugo Alexander Slootweg on Sep 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 25, 2010
| 12 pages | SH01 | ||||||||||||||||||
Termination of appointment of Jonathan Treherne as a director | 2 pages | TM01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of company's objects | 4 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 37 pages | AR01 | ||||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 18, 2010
| 9 pages | SH01 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
Appointment of Mr Bruno Xavier Reginald Charles Roger Montanari as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Phillippe Guinot as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2009 | 10 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 15, 2010
| 9 pages | SH01 | ||||||||||||||||||
Termination of appointment of David Ebsworth as a director | 2 pages | TM01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2008 | 10 pages | AA | ||||||||||||||||||
legacy | 30 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 190 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0