XL COMMUNICATIONS GROUP PLC

Company Documents

DateDescription
15/04/1015 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1015 January 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

24/08/0424 August 2004 APPOINTMENT OF LIQUIDATOR

View Document

15/10/0115 October 2001 APPOINTMENT OF LIQUIDATOR

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: AQUIS HOUSE 117-121 NEW ZEALAND AVENUE WALTON ON THAMES SURREY KT12 1QU

View Document

23/04/9823 April 1998 COURT ORDER TO COMPULSORY WIND UP

View Document

09/04/989 April 1998 APPOINTMENT OF OFFICIAL RECEIVER

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 Resolutions

View Document

14/01/9814 January 1998 VARYING SHARE RIGHTS AND NAMES 19/12/97

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 CONVERT SHARES 19/12/97

View Document

29/12/9729 December 1997 NC INC ALREADY ADJUSTED 19/12/97

View Document

29/12/9729 December 1997 XL COMMUNICATIONS 19/12/97

View Document

29/12/9729 December 1997 Resolutions

View Document

29/12/9729 December 1997 Resolutions

View Document

29/12/9729 December 1997 Resolutions

View Document

29/12/9729 December 1997 Resolutions

View Document

29/12/9729 December 1997 Resolutions

View Document

29/12/9729 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/97

View Document

29/12/9729 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/97

View Document

24/12/9724 December 1997 £ NC 250000/2062500 19/12/97

View Document

24/12/9724 December 1997 Resolutions

View Document

24/12/9724 December 1997 VARYING SHARE RIGHTS AND NAMES 19/12/97

View Document

24/12/9724 December 1997

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 COMPANY NAME CHANGED LIFE NUMBERS PLC CERTIFICATE ISSUED ON 19/12/97

View Document

01/12/971 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 AUDITOR'S RESIGNATION

View Document

18/07/9718 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9712 June 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 04/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: 8 BAKRR STREET LONDON W1M 1DA

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/06/96

View Document

13/08/9613 August 1996 ADOPT MEM AND ARTS 27/06/96

View Document

13/08/9613 August 1996 £ NC 800000/250000 27/06/96

View Document

13/08/9613 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9613 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/06/96

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 PROSPECTUS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 27/06/96

View Document

19/06/9619 June 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

26/03/9626 March 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/03/9625 March 1996 APPLICATION COMMENCE BUSINESS

View Document

25/03/9625 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/03/9625 March 1996 Application to commence business

View Document

22/03/9622 March 1996

View Document

22/03/9622 March 1996 PROSPECTUS

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996

View Document

22/03/9622 March 1996

View Document

22/03/9622 March 1996

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 COMPANY NAME CHANGED DECKLOAN PLC CERTIFICATE ISSUED ON 18/03/96

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

04/12/954 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/954 December 1995 Incorporation

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