SFX TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

28/07/2528 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR to 8 Walker Street Edinburgh EH3 7LA on 2025-06-11

View Document

28/04/2528 April 2025 Final account prior to dissolution in MVL (final account attached)

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

30/05/2330 May 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES

View Document

13/04/2113 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAUN KATHLEEN WILKINS

View Document

13/04/2113 April 2021 CESSATION OF COLIN WILKINS AS A PSC

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN WILKINS

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MRS VAUN KATHLEEN WILKINS

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MRS VAUN KATHLEEN WILKINS

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1423 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 41B CHARLOTTE SQUARE EDINBURGH EH2 4HQ UNITED KINGDOM

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER ARNOLD

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER ARNOLD

View Document

04/11/134 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MR COLIN WILKINS

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHMOND

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/09/1323 September 2013 ARTICLES OF ASSOCIATION

View Document

23/09/1323 September 2013 ALTER ARTICLES 20/09/2013

View Document

17/07/1317 July 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/07/133 July 2013 03/11/08 STATEMENT OF CAPITAL GBP 2762.22

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR GUIDO CROLLA

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY GUIDO CROLLA

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUIDO CROLLA / 05/06/2012

View Document

19/04/1219 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR JORDI MUNOZ

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 2 WASHINGTON COURT WASHINGTON LANE EDINBURGH EH11 2HA

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/12/117 December 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

07/12/117 December 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

27/09/1127 September 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

11/04/1111 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1028 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUIDO CROLLA / 31/12/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUIDO CROLLA / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDI MUNOZ / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER TIMOTHY ARNOLD / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHMOND / 01/01/2010

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

26/03/1026 March 2010 SECRETARY APPOINTED GUIDO CROLLA

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY ERIC SCOTT

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR ERIC SCOTT

View Document

19/05/0919 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM SFX HOUSE 6 PITREAVIE COURT PITREAVIE BUSINESS PARK DUNFERMLINE FIFE KY11 8UU

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM BARNET

View Document

25/11/0825 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MR ROGER ARNOLD

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MR JORDI MUNOZ

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE ELLIOTT

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM SFX HOUSE, PITREAVIE COURT PITREAVIE BUSINESS PARK DUNFERMLINE FIFE KY11 8UU

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 £ NC 11661/12821 29/08/

View Document

03/09/073 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/073 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NC INC ALREADY ADJUSTED 29/08/07

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 £ NC 10391/11662 13/10/05

View Document

17/10/0517 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 £ IC 396/111 13/10/05 £ SR [email protected]=284

View Document

17/10/0517 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/10/0517 October 2005 REDEMPTION OF SHARES 13/10/05

View Document

17/10/0517 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/0517 October 2005 NC INC ALREADY ADJUSTED 13/10/05

View Document

10/10/0510 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0510 October 2005 NC INC ALREADY ADJUSTED 17/08/04

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN

View Document

07/04/057 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0420 July 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/043 June 2004 AUDITOR'S RESIGNATION

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/02/0411 February 2004 SHARES AGREEMENT OTC

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 DEC MORT/CHARGE *****

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0416 January 2004 S-DIV 21/11/03

View Document

16/01/0416 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/0416 January 2004 AUTH TO ALLOT LOAN STOC 28/11/03

View Document

16/01/0416 January 2004 REDESIGNATED SHARES 28/11/03

View Document

16/01/0416 January 2004 CONVERT,REDES+SUBDIV SH 25/11/03

View Document

16/01/0416 January 2004 CONVE 28/11/03

View Document

16/01/0416 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 COMPANY NAME CHANGED HARRIS HYND LIMITED CERTIFICATE ISSUED ON 14/01/04

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0327 May 2003 PARTIC OF MORT/CHARGE *****

View Document

15/04/0315 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DEC MORT/CHARGE *****

View Document

21/11/0221 November 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0115 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0115 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 PARTIC OF MORT/CHARGE *****

View Document

18/01/0118 January 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

08/05/008 May 2000 PARTIC OF MORT/CHARGE *****

View Document

05/04/005 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 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