GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, May 2018
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2018
| dissolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 27th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 27, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 4, 2015 with full list of members
filed on: 8th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed amx (uk) LIMITEDcertificate issued on 06/08/14
filed on: 6th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to March 4, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 8, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on July 8, 2014. Old Address: Unit 3961 Po Box 7169 Poole Dorset BH15 9EL England
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 8, 2014. Old Address: 81 Kingsway Hayes Middx UB3 2TX
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On February 5, 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed xcharge services LIMITEDcertificate issued on 20/11/13
filed on: 20th, November 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On November 6, 2013 new director was appointed.
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 6, 2013
filed on: 16th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 15, 2013. Old Address: C/O Accountants Uxbridge House 2Nd Floor Uxbridge Road Hayes Middlesex UB4 0SD United Kingdom
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2013
| incorporation
|
Free Download
(7 pages)
|