XTREME BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
02/04/202 April 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

02/04/202 April 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

21/10/1921 October 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

08/10/198 October 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/04/1923 April 2019 ADMINISTRATOR'S PROGRESS REPORT

View Document

15/10/1815 October 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

23/08/1823 August 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/08/1823 August 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

06/04/186 April 2018 ADMINISTRATOR'S PROGRESS REPORT

View Document

12/12/1712 December 2017 NOTICE OF RESULT OF MEETING CREDITORS

View Document

24/11/1724 November 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/10/176 October 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 17 VICTORIA STREET ABERDEEN AB10 1PU

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR CAMERON MURRAY

View Document

27/03/1727 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED

View Document

16/12/1516 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 25 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, SECRETARY MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THOMAS DUNCAN / 18/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THOMAS DUNCAN / 18/02/2015

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR MARTIN MCCARTHY

View Document

17/02/1517 February 2015 13/02/15 STATEMENT OF CAPITAL GBP 1003

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/11/1421 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED / 21/01/2014

View Document

21/11/1421 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 21 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY IAN MCDOUGALL

View Document

14/11/1214 November 2012 CORPORATE SECRETARY APPOINTED MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED

View Document

14/11/1214 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/12/1129 December 2011 05/03/06 STATEMENT OF CAPITAL GBP 602

View Document

01/12/111 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/11/109 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/11/0919 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

17/11/0917 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THOMAS DUNCAN / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON GEORGE MURRAY / 09/11/2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DUNCAN / 28/02/2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/07/0717 July 2007 PARTIC OF MORT/CHARGE *****

View Document

22/11/0622 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NC INC ALREADY ADJUSTED 05/03/06

View Document

12/04/0612 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0628 February 2006 PARTIC OF MORT/CHARGE *****

View Document

07/11/057 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/11/0317 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0220 December 2002 ARTICLES OF ASSOCIATION

View Document

07/12/027 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

06/11/026 November 2002 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