ITXCEL INTERNET LIMITED

Company Documents

DateDescription
25/10/1625 October 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/169 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/162 August 2016 APPLICATION FOR STRIKING-OFF

View Document

02/04/162 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

27/12/1427 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

03/08/133 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

23/03/1323 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN RODERICK BAIN / 01/03/2013

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

18/03/1218 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / EWAN BAIN / 18/03/2012

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 97 HAMMERFIELD AVENUE ABERDEEN SCOTLAND AB10 7FD

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/03/1119 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

19/03/1119 March 2011 APPOINTMENT TERMINATED, SECRETARY MARGARYTA BAIN

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN BAIN / 01/01/2010

View Document

27/03/1027 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MARGARYTA BAIN / 01/01/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 COMPANY NAME CHANGED ERBAIN TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 27/05/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 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