XLTEC SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/239 June 2023 Final Gazette dissolved following liquidation

View Document

09/06/239 June 2023 Final Gazette dissolved following liquidation

View Document

09/03/239 March 2023 Final account prior to dissolution in a winding-up by the court

View Document

08/02/228 February 2022 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2022-02-08

View Document

16/11/1716 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2827930007

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM C/O KPMG LLP 191 WEST GEORGE STREET GLASGOW G2 2LJ

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2827930006

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2827930005

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 2E NAPIER PLACE WARD PARK NORTH CUMBERNAULD G68 0LL

View Document

05/05/155 May 2015 NOTICE OF WINDING UP ORDER

View Document

05/05/155 May 2015 COURT ORDER NOTICE OF WINDING UP

View Document

09/04/159 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

30/01/1530 January 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

11/11/1411 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY FIONA EDDY

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2827930007

View Document

23/04/1423 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

07/04/147 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2827930004

View Document

07/04/147 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2827930003

View Document

07/04/147 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC2827930004

View Document

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/09/1330 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2827930006

View Document

30/09/1330 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2827930005

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2827930004

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2827930003

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART YOUNG

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAYLOR / 15/04/2013

View Document

27/02/1327 February 2013 SECOND FILING WITH MUD 06/04/12 FOR FORM AR01

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR STUART HARRIS YOUNG

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR PAUL EVANS

View Document

07/03/127 March 2012 23/02/12 STATEMENT OF CAPITAL GBP 1004

View Document

07/03/127 March 2012 23/02/12 STATEMENT OF CAPITAL GBP 1004

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/117 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 61 DEERDYKES VIEW WESTFIELD INDUSTRIAL ESTATE CUMBERNAULD G68 9HN

View Document

16/07/0916 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

07/04/057 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/056 April 2005 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