XC SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/134 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/03/134 March 2013 ORDER OF COURT - EARLY DISSOLUTION

View Document

11/05/1211 May 2012 COURT ORDER NOTICE OF WINDING UP

View Document

11/05/1211 May 2012 NOTICE OF WINDING UP ORDER

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 9M ALLARS CRESCENT HAWICK ROXBURGHSHIRE TD9 9ET SCOTLAND

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM UNIT 28 BILSTON GLEN PHASE 2 LOANHEAD EH20 9LZ

View Document

03/05/113 May 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

12/10/1012 October 2010 PREVEXT FROM 31/01/2010 TO 30/03/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN INNES MERCER / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MCDONAGH / 15/02/2010

View Document

03/03/093 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MERCER INNES / 19/02/2009

View Document

12/02/0912 February 2009 SECRETARY APPOINTED MERCER KAREN INNES

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND STEWART HOGG

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED GARY JOHN MCDONAGH

View Document

27/01/0927 January 2009 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