Established in 2006, Xact Data Ltd have registered office in Wokingham in Berkshire, it has a status of "Dissolved". We don't know the number of employees at the company. The current directors of this company are Povey, Diana Elizabeth, Tipler, Rebecca.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POVEY, Diana Elizabeth | 21 July 2006 | 08 May 2008 | 1 |
TIPLER, Rebecca | 21 July 2006 | 05 April 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 10 December 2015 | |
F10.2 - N/A | 11 March 2015 | |
1.4 - Notice of completion of voluntary arrangement | 05 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 March 2015 | |
AD01 - Change of registered office address | 03 March 2015 | |
RESOLUTIONS - N/A | 02 March 2015 | |
4.20 - N/A | 02 March 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 11 February 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 07 July 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 11 November 2013 | |
RESOLUTIONS - N/A | 03 September 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 September 2013 | |
SH08 - Notice of name or other designation of class of shares | 03 September 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 04 July 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 12 October 2012 | |
MG01 - Particulars of a mortgage or charge | 06 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 29 August 2012 | |
MG01 - Particulars of a mortgage or charge | 30 March 2012 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AA - Annual Accounts | 09 August 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH04 - Change of particulars for corporate secretary | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA01 - Change of accounting reference date | 04 February 2010 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 05 June 2008 | |
AA - Annual Accounts | 01 February 2008 | |
225 - Change of Accounting Reference Date | 01 February 2008 | |
395 - Particulars of a mortgage or charge | 19 October 2007 | |
363a - Annual Return | 13 August 2007 | |
395 - Particulars of a mortgage or charge | 24 April 2007 | |
288b - Notice of resignation of directors or secretaries | 20 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2006 | |
288b - Notice of resignation of directors or secretaries | 24 August 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2006 | |
CERTNM - Change of name certificate | 28 July 2006 | |
NEWINC - New incorporation documents | 12 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 05 October 2012 | Outstanding |
N/A |
Debenture | 27 March 2012 | Outstanding |
N/A |
Debenture | 01 October 2007 | Outstanding |
N/A |
Rent deposit deed | 13 April 2007 | Outstanding |
N/A |