X9 SERVICES LIMITED



Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved following liquidation

View Document

27/12/2227 December 2022 Final Gazette dissolved following liquidation

View Document

27/09/2227 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

17/01/2217 January 2022 Liquidators' statement of receipts and payments to 2022-01-08

View Document

27/01/2027 January 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/01/2020:LIQ. CASE NO.1

View Document

19/02/1919 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/01/2019:LIQ. CASE NO.1

View Document

21/02/1821 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/01/2018:LIQ. CASE NO.1

View Document

05/04/175 April 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/04/174 April 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM UNIT 4 THE ORBITAL CENTRE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HH

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM
UNIT 4 THE ORBITAL CENTRE
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HH

View Document

19/01/1719 January 2017 STATEMENT OF AFFAIRS/4.19

View Document

19/01/1719 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/01/1719 January 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/07/1612 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042741590002

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 255 HACKNEY ROAD HACKNEY LONDON E2 8NA

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
255 HACKNEY ROAD
HACKNEY
LONDON
E2 8NA

View Document

04/06/134 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JANEY ANN HAMMOND / 01/04/2011

View Document

07/05/137 May 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

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

View Accounts

Analyse these accounts
07/06/127 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document



15/04/1115 April 2011 SECRETARY APPOINTED JANEY ANN HAMMOND

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY TERESA SQUIBB

View Document

08/09/108 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/091 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0717 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 8 SANDON COURT GOODMAYES LANE GOODMAYES ESSEX IG3 9PU

View Document

09/10/029 October 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 27 HEATHSIDE CLOSE NEWBURRY PARK ESSEX IG2

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 5 YORK TERRACE NORTH SHIELDS TYNE & WEAR NE29 0EF

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 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