A X CONTRACTS LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Termination of appointment of Khizran Haider as a secretary on 2022-10-07

View Document

06/10/226 October 2022 Certificate of change of name

View Document

17/06/2217 June 2022 Registered office address changed from , Stonerigg Works, Sigma Accounts Upper Bathville, Armadale, Bathgate, West Lothian, EH48 3JX, Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 2022-06-17

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

28/05/2028 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 Registered office address changed from , 6 - 10 Glasgow Road, Bathgate, West Lothian, EH48 2AA, Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 2019-04-25

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 6 - 10 GLASGOW ROAD BATHGATE WEST LOTHIAN EH48 2AA SCOTLAND

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5644780001

View Document

27/04/1727 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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