LXCD REALISATIONS LIMITED

Company Documents

DateDescription
17/11/1417 November 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2014

View Document

08/11/138 November 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2013

View Document

23/10/1223 October 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2012

View Document

03/11/113 November 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2011

View Document

10/11/1010 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2010

View Document

17/11/0917 November 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2009

View Document

24/11/0824 November 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2008

View Document

30/11/0730 November 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/11/067 November 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/11/0524 November 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/11/0412 November 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/09/0429 September 2004 RECEIVER CEASING TO ACT

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM:
ROLLS HOUSE
7 ROLLS BBUILDINGS
FETTER LANE
LONDON EC4A 1NH

View Document

06/11/036 November 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/11/0229 November 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/12/014 December 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 COMPANY NAME CHANGED
XL COMPONENT DISTRIBUTION LIMITE
D
CERTIFICATE ISSUED ON 15/03/01

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM:
REGAL HOUSE
BIRMINGHAM ROAD
STRATFORD UPON AVON
WARWICKSHIRE CV37 0BN

View Document

20/02/0120 February 2001 ADMINISTRATIVE RECEIVER'S REPORT

View Document

20/02/0120 February 2001 FORM 3.2

View Document

21/12/0021 December 2000 O/C - EXT. RE. SECTION 48 REPORT

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 APPOINTMENT OF RECEIVER/MANAGER

View Document

18/09/0018 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/07/0013 July 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/06/00

View Document

13/07/0013 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0013 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 ADOPT ARTICLES 10/05/00

View Document

24/05/0024 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 S80A AUTH TO ALLOT SEC 23/12/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

27/10/9827 October 1998 APPT AUDITORS 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ADOPT MEM AND ARTS 15/09/98

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM:
UNIT 10 WASSAGE WAY
HAMPTON LOVETT INDUSTRIAL ESTATE
DROITWICH
WORCESTERSHIRE WR9 0NX

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

26/04/9726 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9719 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/01/97

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM:
UNIT 3 WESTSTONE
BERRYHILL INDUSTRIAL ESTATE
DROITWICH
WORCESTERSHIRE WR9 9AB

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/963 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/969 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9613 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9613 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 NC INC ALREADY ADJUSTED 31/12/95

View Document

20/03/9620 March 1996 ￯﾿ᄑ NC 30000/100000
31/12/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9530 March 1995 ALTER MEM AND ARTS 27/03/95

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/02/953 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

06/08/946 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/10/9212 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

06/03/916 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/896 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

22/05/8922 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

09/06/889 June 1988 NC INC ALREADY ADJUSTED

View Document

12/04/8812 April 1988 ￯﾿ᄑ NC 6000/30000
31/01/

View Document

12/04/8812 April 1988 WD 14/03/88 AD 31/01/88---------
￯﾿ᄑ SI 9996@1=9996
￯﾿ᄑ IC 4/10000

View Document

27/07/8727 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

21/07/8721 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 DIRECTOR RESIGNED

View Document

18/08/8618 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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