XIRCON LIMITED

Company Documents

DateDescription
14/10/1314 October 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

10/04/1310 April 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/10/128 October 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

30/08/1230 August 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

20/04/1220 April 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

26/10/1126 October 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

26/08/1126 August 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/05/1116 May 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/10/108 October 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

31/08/1031 August 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/04/1022 April 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

17/11/0917 November 2009 INSOLVENCY:FORM 4.22(SCOT) NOTICE OF CONSTITUTION CREDITORS COMMITTEE

View Document

17/11/0917 November 2009 INSOLVENCY:FORM 4.20(SCOT) CERTIFICATE OF CONSTITUTION OF CREDITORS COMMITTEE

View Document

17/11/0917 November 2009 NOTICE OF RESULT OF MEETING CREDITORS

View Document

22/10/0922 October 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/10/095 October 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT)

View Document

05/10/095 October 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT)/2.13B(SCOT)

View Document

02/09/092 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM
XIRCON HOUSE
10 MOLLINS COURT
WESTFIELD PARK,CUMBERNAULD
LANARKSHIRE
G68 9HP

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL GRANT / 15/06/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0720 November 2007 ￯﾿ᄑ NC 150000/500000
16/11/07

View Document

27/04/0727 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ￯﾿ᄑ NC 1000/150000
15/12/06

View Document

18/01/0718 January 2007 PARTIC OF MORT/CHARGE *****

View Document

16/01/0716 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM:
4TH FLOOR
SALTIRE COURT, 20 CASTLE TERRACE
EDINBURGH
LOTHIAN EH1 2EN

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 COMPANY NAME CHANGED
DUNWILCO (1327) LIMITED
CERTIFICATE ISSUED ON 08/06/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 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