TECHXEL LTD.

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/09/184 September 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

26/01/1826 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 3 WELLINGTON SQUARE AYR KA7 1EN SCOTLAND

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2617400003

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM BRUNEL BUILDING JAMES WATT AVENUE SCOTTISH ENTERPRISE TECHNOLOGY PARK, EAST KILBRIDE GLASGOW G75 0QD

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 31/08/15 STATEMENT OF CAPITAL GBP 37100

View Document

04/09/154 September 2015 ARTICLES OF ASSOCIATION

View Document

21/07/1521 July 2015 ALTER ARTICLES 10/07/2015

View Document

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

View Accounts

14/01/1514 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2617400003

View Document

20/01/1420 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HEWITT / 19/01/2014

View Document

20/01/1420 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HEWITT / 19/01/2014

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM NASMYTH BUILDING NASMYTH AVENUE SCOTTISH ENTERPRISE TECHNOLOGY PARK EAST KILBRIDE GLASGOW G75 0QR

View Document

21/01/1321 January 2013 12/01/13 NO CHANGES

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 12/01/12 NO CHANGES

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

26/10/1026 October 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

14/08/1014 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/05/1011 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

11/02/1011 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

30/01/0630 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: NASMYTH BUILDINGS SCOTTISH ENTERPRISE TECHNOLOGY PARK EAST KILBRIDE G75 0QD

View Document

02/07/042 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

08/06/048 June 2004 PARTIC OF MORT/CHARGE *****

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • K L FUSION LIMITED


  • 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