XL IMAGING LTD

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/02/1018 February 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/02/1018 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2010

View Document

30/12/0930 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2009

View Document

27/11/0827 November 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/11/0827 November 2008 STATEMENT OF AFFAIRS/4.19

View Document

27/11/0827 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM DIGITAL TECHNIUM UNIVERSITY OF WALES SWANSEA SINGLETON PARK SWANSEA SA2 8PP

View Document

24/07/0824 July 2008 SECRETARY APPOINTED GAYNOR HOPKINS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MORT

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 456 GOWER ROAD KILLAY SWANSEA SA2 7AL

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/02/059 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

13/12/0413 December 2004 £ NC 400000/500000 06/12/04

View Document

13/12/0413 December 2004 £ NC 365000/400000 06/12/04

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0413 December 2004 NC INC ALREADY ADJUSTED 06/12/04

View Document

13/12/0413 December 2004 NC INC ALREADY ADJUSTED 06/12/04

View Document

13/12/0413 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0413 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0413 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/0413 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/0413 December 2004 CREATE 400000 B SHARES 06/12/04

View Document

21/05/0421 May 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 £ NC 40000/365000 24/11/03

View Document

09/12/039 December 2003 NC INC ALREADY ADJUSTED 24/11/03

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/09/0325 September 2003 NC INC ALREADY ADJUSTED 18/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 £ NC 1000/40000 18/09/03

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: UNIT 3 THE COURTYARD LLANDARCY NEATH WEST GLAMORGAN SA10 6EJ

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/08/0220 August 2002 COMPANY NAME CHANGED XL VIEW LTD CERTIFICATE ISSUED ON 20/08/02

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: C/O DMC REGAL HOUSE GELLIGAER LANE CATHAYS CARDIFF SOUTH GLAMORGAN CF14 3JS

View Document

15/07/0215 July 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 1A GOETRE FAWR ROAD KILLAY SWANSEA SA15

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: C/O DMC REGAL HOUSE GELLIGAER LANE CATHAYS CARDIFF SOUTH GLAMORGAN CF14 3JS

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 Incorporation

View Document

10/04/0110 April 2001 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