XZACT DIGITAL LIMITED



Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1417 February 2014 APPLICATION FOR STRIKING-OFF

View Document

26/01/1426 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

22/04/1322 April 2013 COMPANY NAME CHANGED SEO EXTRA LIMITED
CERTIFICATE ISSUED ON 22/04/13

View Document

16/01/1316 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document



16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HALES / 01/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 COMPANY NAME CHANGED TALK WARRANTIES LTD CERTIFICATE ISSUED ON 05/09/11

View Document

03/09/113 September 2011 REGISTERED OFFICE CHANGED ON 03/09/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/12/106 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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