XRF LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2315 November 2023 Satisfaction of charge 2 in full

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

07/08/237 August 2023 Change of details for Ms Maria Susan Green as a person with significant control on 2023-06-21

View Document

07/08/237 August 2023 Notification of Gary John Holland as a person with significant control on 2020-05-29

View Document

21/06/2321 June 2023 Notification of Maria Susan Green as a person with significant control on 2023-06-21

View Document

12/06/2312 June 2023 Cessation of Gary John Holland as a person with significant control on 2023-04-15

View Document

12/06/2312 June 2023 Termination of appointment of Gary John Holland as a director on 2023-04-15

View Document

12/06/2312 June 2023 Termination of appointment of Gary John Holland as a secretary on 2023-04-15

View Document

06/05/226 May 2022 Appointment of Ms Maria Susan Green as a director on 2022-05-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 68 MOUNTCASTLE DRIVE SOUTH EDINBURGH EH15 3LW

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 CHANGE OF NAME 14/03/2014

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED QVR LTD. CERTIFICATE ISSUED ON 19/03/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/09/1216 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/09/1116 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 30/06/09 STATEMENT OF CAPITAL GBP 1750

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN HOLLAND / 01/09/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN HOLLAND / 01/09/2010

View Document

04/10/104 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARDS

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY HOLLAND / 01/01/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 96 GLASGOW ROAD STIRLING FK7 0PQ SCOTLAND

View Document

11/09/0911 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0911 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 68 MOUNTCASTLE DRIVE SOUTH EDINBURGH EH15 3LW

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: ROSCREA EDINBURGH ROAD BATHGATE WEST LOTHIAN EH28 1EP

View Document

05/10/065 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 COMPANY NAME CHANGED VALIDATION SERVICES SCOTLAND LTD . CERTIFICATE ISSUED ON 05/08/02

View Document

13/05/0213 May 2002 AMENDING 882 30.07.00

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: ROSCREA EDINBURGH ROAD BATHGATE EH48 1EP

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/09/0018 September 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/09/9927 September 1999 RETURN MADE UP TO 09/09/99; CHANGE OF MEMBERS

View Document

16/09/9916 September 1999 PARTIC OF MORT/CHARGE *****

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 £ NC 100/3500 30/07/9

View Document

20/01/9920 January 1999 EXEMPTION FROM APPOINTING AUDITORS 08/01/99

View Document

21/10/9821 October 1998 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: 16 THE VENNEL SOUTH QUEENSFERRY EDINBURGH EH30 9NT

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 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