X CONTROLS LIMITED

Company Documents

DateDescription
04/01/114 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/104 October 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/04/1023 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2010:LIQ. CASE NO.1

View Document

09/02/109 February 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

17/11/0917 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/09 FROM: GISTERED OFFICE CHANGED ON 01/10/2009 FROM 140 ABERFORD ROAD WOODLESFORD LEEDS WEST YORKSHIRE LS26 8LG

View Document

29/09/0929 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007905,00009380

View Document

10/09/0910 September 2009 GBP NC 100200/600200 04/06/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/07/0325 July 2003 NC INC ALREADY ADJUSTED 01/06/03

View Document

25/07/0325 July 2003 � NC 200/100200 01/06

View Document

25/07/0325 July 2003 DIVIDEND SHARES 01/06/03

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/07/0120 July 2001 NC INC ALREADY ADJUSTED 04/05/01

View Document

20/07/0120 July 2001 � NC 100/200 04/05/01

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: G OFFICE CHANGED 12/12/00 10 VILLAGE GARDENS COLTON LEEDS WEST YORKSHIRE LS15 9BL

View Document

28/09/0028 September 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

24/09/9924 September 1999

View Document

16/09/9916 September 1999 AMENDING 882R NAME OF ALLOTTEE

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

02/03/982 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9715 September 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 COMPANY NAME CHANGED X CONTROL LIMITED CERTIFICATE ISSUED ON 03/12/96

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996

View Document

25/07/9625 July 1996

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: G OFFICE CHANGED 25/07/96 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/07/9615 July 1996 Incorporation

View Document

15/07/9615 July 1996 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