About

Registered Number: 05431757
Date of Incorporation: 21/04/2005 (20 years ago)
Company Status: Active
Registered Address: Ross House, The Square, Stow On The Wold, Gloucestershire, GL54 1AF

 

Founded in 2005, X-ray Management & Licensing Ltd are based in Stow On The Wold, it's status is listed as "Active". The current directors of the organisation are listed as Aljord, Akram, Wigmore Secretaries Limited at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALJORD, Akram 11 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
WIGMORE SECRETARIES LIMITED 02 June 2009 15 April 2011 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 11 June 2013
AR01 - Annual Return 15 February 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 11 October 2012
AA - Annual Accounts 11 October 2012
AP01 - Appointment of director 12 September 2012
AD01 - Change of registered office address 12 September 2012
DISS40 - Notice of striking-off action discontinued 26 June 2012
DISS16(SOAS) - N/A 22 June 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
TM02 - Termination of appointment of secretary 30 December 2011
TM01 - Termination of appointment of director 30 December 2011
DISS40 - Notice of striking-off action discontinued 10 December 2011
AP01 - Appointment of director 21 October 2011
AD01 - Change of registered office address 20 October 2011
AP04 - Appointment of corporate secretary 20 October 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
TM01 - Termination of appointment of director 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
TM01 - Termination of appointment of director 19 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 30 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 06 December 2009
AA - Annual Accounts 03 December 2009
CH01 - Change of particulars for director 10 November 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
MEM/ARTS - N/A 14 June 2005
CERTNM - Change of name certificate 03 June 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
225 - Change of Accounting Reference Date 10 May 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.