XL CLADDING LTD.

Company Documents

DateDescription
27/06/1527 June 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/03/1527 March 2015 NOTICE OF FINAL MEETING OF CREDITORS

View Document

12/11/1312 November 2013 NOTICE OF WINDING UP ORDER

View Document

12/11/1312 November 2013 COURT ORDER NOTICE OF WINDING UP

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
ABERCORN HOUSE 79 RENFREW ROAD
PAISLEY
RENFREWSHIRE
PA3 4DA

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ORDER OF COURT RECALL OF PROVISIONAL LIQUIDATOR

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1328 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

02/10/122 October 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/10/1110 October 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM, 4 ATLANTIC QUAY 70 YORK STREET, GLASGOW, LANARKSHIRE, G2 8JX

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCCABE / 30/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ARMOUR / 30/06/2010

View Document

12/07/1012 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SHARKEY

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED GORDON ARMOUR

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED JAMES SHARKEY

View Document

29/04/0929 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY ROBERT CONNOR

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/0816 June 2008 CURREXT FROM 30/04/2009 TO 31/05/2009

View Document

16/06/0816 June 2008 SECRETARY APPOINTED ROBERT JAMES CONNOR

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM, 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED JOSEPH MCCABE

View Document

16/04/0816 April 2008 ADOPT MEM AND ARTS 07/04/2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

07/04/087 April 2008 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