Having been setup in 2001, Xprt Project Services Ltd are based in Coalville. There are 5 directors listed as Moore, Cynthia, Moore, David John, Burdis, Ronald David, Claxton, Stephen, Gaffing, Laurence for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Cynthia | 31 March 2005 | - | 1 |
MOORE, David John | 18 May 2001 | - | 1 |
BURDIS, Ronald David | 09 July 2002 | 31 March 2005 | 1 |
CLAXTON, Stephen | 07 June 2001 | 09 July 2002 | 1 |
GAFFING, Laurence | 07 June 2001 | 31 March 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 September 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 May 2015 | |
DS01 - Striking off application by a company | 17 May 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 22 April 2015 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AD01 - Change of registered office address | 06 December 2011 | |
AA01 - Change of accounting reference date | 06 December 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
AA - Annual Accounts | 17 September 2009 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 30 May 2008 | |
AA - Annual Accounts | 28 September 2007 | |
363a - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363a - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 10 May 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
AA - Annual Accounts | 24 March 2005 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 02 April 2004 | |
363s - Annual Return | 23 May 2003 | |
AA - Annual Accounts | 12 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 12 March 2003 | |
363s - Annual Return | 24 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 June 2001 | |
288a - Notice of appointment of directors or secretaries | 21 June 2001 | |
288a - Notice of appointment of directors or secretaries | 21 June 2001 | |
RESOLUTIONS - N/A | 14 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2001 | |
123 - Notice of increase in nominal capital | 08 June 2001 | |
287 - Change in situation or address of Registered Office | 08 June 2001 | |
288a - Notice of appointment of directors or secretaries | 08 June 2001 | |
CERTNM - Change of name certificate | 30 May 2001 | |
287 - Change in situation or address of Registered Office | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 15 May 2001 | |
NEWINC - New incorporation documents | 08 May 2001 |