Established in 2005, X2 Computing Ltd has its registered office in Manchester, it has a status of "Dissolved". The business has 2 directors listed as Davis, Jane, Skinner, Peter Anthony. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKINNER, Peter Anthony | 01 May 2012 | 07 March 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Jane | 21 June 2005 | 31 March 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 April 2020 | |
LIQ14 - N/A | 06 January 2020 | |
LIQ03 - N/A | 29 January 2019 | |
LIQ03 - N/A | 27 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 30 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 14 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 January 2015 | |
F10.2 - N/A | 11 December 2013 | |
AD01 - Change of registered office address | 09 December 2013 | |
RESOLUTIONS - N/A | 06 December 2013 | |
4.20 - N/A | 06 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 05 August 2013 | |
TM01 - Termination of appointment of director | 10 June 2013 | |
TM01 - Termination of appointment of director | 21 March 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 01 August 2012 | |
CH03 - Change of particulars for secretary | 31 July 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
CH03 - Change of particulars for secretary | 16 May 2012 | |
CH01 - Change of particulars for director | 16 May 2012 | |
AR01 - Annual Return | 16 May 2012 | |
AR01 - Annual Return | 03 August 2011 | |
SH01 - Return of Allotment of shares | 29 July 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AD01 - Change of registered office address | 14 July 2010 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AD01 - Change of registered office address | 21 June 2010 | |
AA - Annual Accounts | 20 April 2010 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 11 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
AA - Annual Accounts | 20 May 2008 | |
225 - Change of Accounting Reference Date | 11 March 2008 | |
363a - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 11 April 2007 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
363a - Annual Return | 29 June 2006 | |
287 - Change in situation or address of Registered Office | 12 June 2006 | |
287 - Change in situation or address of Registered Office | 12 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 2006 | |
288b - Notice of resignation of directors or secretaries | 26 April 2006 | |
NEWINC - New incorporation documents | 21 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 May 2008 | Outstanding |
N/A |
Debenture | 28 July 2006 | Fully Satisfied |
N/A |