X TECH LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewRegistered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-03

View Document

14/04/2514 April 2025 Progress report in a winding up by the court

View Document

21/04/2421 April 2024 Progress report in a winding up by the court

View Document

28/09/2328 September 2023 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-28

View Document

28/03/2328 March 2023 Progress report in a winding up by the court

View Document

05/04/195 April 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/03/2019:LIQ. CASE NO.1

View Document

06/04/186 April 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/03/2018:LIQ. CASE NO.1

View Document

17/05/1717 May 2017 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 07/03/2017

View Document

13/01/1713 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

13/01/1713 January 2017 COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR

View Document

13/01/1713 January 2017 ORDER OF COURT TO WIND UP

View Document

18/05/1618 May 2016 INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 07/03/2016

View Document

24/04/1524 April 2015 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 07/03/2015

View Document

09/05/149 May 2014 INSOLVENCY:RE PROGRESS REPORT 08/03/2013-07/03/2014

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 28 HOLLINGBOURNE GARDENS WEST EALING LONDON W13 8EN

View Document

18/04/1318 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

22/03/1322 March 2013 DISS REQUEST WITHDRAWN

View Document

07/03/137 March 2013 ORDER OF COURT TO WIND UP

View Document

04/12/124 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1210 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1119 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/04/1020 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1020 April 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/04/107 April 2010 APPLICATION FOR STRIKING-OFF

View Document

01/12/091 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/093 March 2009 DISS40 (DISS40(SOAD))

View Document

01/03/091 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

08/09/088 September 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: PREMIER HOUSE 112-114 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/11/0510 November 2005 DELIVERY EXT'D 3 MTH 31/01/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/052 July 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 REGISTERED OFFICE CHANGED ON 02/07/05 FROM: C/O KORKLIN & CO 2ND FLOOR MIDDLESEX HOUSE HIGH STREET EDGWARE MIDDLESEX HA8

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 24 SAINT MARYS AVENUE NORWOOD GREEN MIDDLESEX UB2 4LS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 177 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 4AS

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information