XRF LIMITED
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
15/11/2315 November 2023 | Satisfaction of charge 2 in full |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | Application to strike the company off the register |
07/08/237 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
07/08/237 August 2023 | Change of details for Ms Maria Susan Green as a person with significant control on 2023-06-21 |
07/08/237 August 2023 | Notification of Gary John Holland as a person with significant control on 2020-05-29 |
21/06/2321 June 2023 | Notification of Maria Susan Green as a person with significant control on 2023-06-21 |
12/06/2312 June 2023 | Cessation of Gary John Holland as a person with significant control on 2023-04-15 |
12/06/2312 June 2023 | Termination of appointment of Gary John Holland as a director on 2023-04-15 |
12/06/2312 June 2023 | Termination of appointment of Gary John Holland as a secretary on 2023-04-15 |
06/05/226 May 2022 | Appointment of Ms Maria Susan Green as a director on 2022-05-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
05/04/195 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
21/03/1721 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/09/159 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 68 MOUNTCASTLE DRIVE SOUTH EDINBURGH EH15 3LW |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/03/1419 March 2014 | CHANGE OF NAME 14/03/2014 |
19/03/1419 March 2014 | COMPANY NAME CHANGED QVR LTD. CERTIFICATE ISSUED ON 19/03/14 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/09/1311 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/09/1216 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/09/1116 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/10/1012 October 2010 | 30/06/09 STATEMENT OF CAPITAL GBP 1750 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN HOLLAND / 01/09/2010 |
04/10/104 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN HOLLAND / 01/09/2010 |
04/10/104 October 2010 | Annual return made up to 9 September 2010 with full list of shareholders |
04/10/104 October 2010 | APPOINTMENT TERMINATED, DIRECTOR SCOTT RICHARDS |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/09/0914 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY HOLLAND / 01/01/2009 |
14/09/0914 September 2009 | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS |
11/09/0911 September 2009 | REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 96 GLASGOW ROAD STIRLING FK7 0PQ SCOTLAND |
11/09/0911 September 2009 | LOCATION OF DEBENTURE REGISTER |
11/09/0911 September 2009 | LOCATION OF REGISTER OF MEMBERS |
08/12/088 December 2008 | REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 68 MOUNTCASTLE DRIVE SOUTH EDINBURGH EH15 3LW |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/09/0823 September 2008 | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
04/12/074 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/10/0723 October 2007 | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: ROSCREA EDINBURGH ROAD BATHGATE WEST LOTHIAN EH28 1EP |
05/10/065 October 2006 | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/09/0514 September 2005 | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
21/04/0421 April 2004 | DIRECTOR RESIGNED |
10/02/0410 February 2004 | NEW DIRECTOR APPOINTED |
22/09/0322 September 2003 | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS |
08/07/038 July 2003 | NEW SECRETARY APPOINTED |
08/07/038 July 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/06/032 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
06/09/026 September 2002 | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS |
05/08/025 August 2002 | COMPANY NAME CHANGED VALIDATION SERVICES SCOTLAND LTD . CERTIFICATE ISSUED ON 05/08/02 |
13/05/0213 May 2002 | AMENDING 882 30.07.00 |
10/05/0210 May 2002 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: ROSCREA EDINBURGH ROAD BATHGATE EH48 1EP |
07/05/027 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
02/10/012 October 2001 | RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS |
13/08/0113 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
20/09/0020 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
18/09/0018 September 2000 | SECRETARY RESIGNED |
14/09/0014 September 2000 | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS |
18/04/0018 April 2000 | NEW DIRECTOR APPOINTED |
26/10/9926 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
27/09/9927 September 1999 | RETURN MADE UP TO 09/09/99; CHANGE OF MEMBERS |
16/09/9916 September 1999 | PARTIC OF MORT/CHARGE ***** |
31/08/9931 August 1999 | DIRECTOR RESIGNED |
31/08/9931 August 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/08/9931 August 1999 | £ NC 100/3500 30/07/9 |
20/01/9920 January 1999 | EXEMPTION FROM APPOINTING AUDITORS 08/01/99 |
21/10/9821 October 1998 | RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS |
19/03/9819 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
29/01/9829 January 1998 | ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97 |
30/09/9730 September 1997 | RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS |
10/09/9710 September 1997 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/08/9715 August 1997 | REGISTERED OFFICE CHANGED ON 15/08/97 FROM: 16 THE VENNEL SOUTH QUEENSFERRY EDINBURGH EH30 9NT |
21/10/9621 October 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/10/9615 October 1996 | DIRECTOR RESIGNED |
15/10/9615 October 1996 | SECRETARY RESIGNED |
01/10/961 October 1996 | NEW DIRECTOR APPOINTED |
09/09/969 September 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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