X6BRANDS LIMITED



Company Documents

DateDescription
05/04/145 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
28/03/1328 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
09/03/129 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ATHONY JAN PETER VAN HAREN / 23/02/2012

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR JACOBUS VAN HAREN

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM
FLAT 5 DOWNHAM COURT
LONG LODGE DRIVE
WALTON ON THAMES
SURREY
KT12 3BZ

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED ATHONY JAN PETER VAN HAREN

View Document

14/02/1214 February 2012 Annual return made up to 11 June 2011 with full list of shareholders

View Document

14/02/1214 February 2012 COMPANY NAME CHANGED CHIETI LTD.
CERTIFICATE ISSUED ON 14/02/12

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

31/10/1031 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document



15/09/1015 September 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY JURA SECRETARIAL SERVICES LTD.

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOBUS JOHANNES VAN HAREN / 03/09/2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY JURA SECRETARIAL SERVICES LTD.

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM:
17 TARTANE LANE
DYMCHURCH
KENT
TN29 0LJ

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company