XL CONTRACTS LIMITED

Company Documents

DateDescription
08/05/148 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

23/05/1323 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

27/04/1127 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 61 RALOO ROAD LARNE ANTRIM BT40 3DU

View Document

23/03/1023 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE EDENS / 22/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCCANN / 22/03/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/09 FROM: 60-66 WELLINGTON ROAD ASHTON UNDER LYNE LANCASHIRE OL6 6DE

View Document

04/09/084 September 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/08 FROM: 24 UPPER DICCONSON STREET WIGAN LANCASHIRE WN1 2AG

View Document

04/07/074 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0622 March 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