X.T.P. (REALISATIONS) LIMITED

Company Documents

DateDescription
23/12/1923 December 2019 ORDER OF COURT - RESTORATION

View Document

23/03/9923 March 1999 STRUCK OFF AND DISSOLVED

View Document

01/12/981 December 1998 FIRST GAZETTE

View Document

29/07/9629 July 1996 ORDER OF COURT - RESTORATION 26/07/96

View Document

17/05/9417 May 1994 STRUCK OFF AND DISSOLVED

View Document

25/01/9425 January 1994 FIRST GAZETTE

View Document

21/12/9321 December 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

11/12/9211 December 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 REGISTERED OFFICE CHANGED ON 11/12/92

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/03/9231 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED TRANSPLASTIX LIMITED CERTIFICATE ISSUED ON 03/02/92

View Document

10/01/9210 January 1992 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 REGISTERED OFFICE CHANGED ON 12/11/90 FROM: P.O. BOX 1 SEDGLEY ROAD EAST TIPTON WEST MIDLANDS DY4 7UP

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: 21 DEAN STREET NEWCASTLE UPON TYNE NE1 1PQ

View Document

01/03/901 March 1990 DIRECTOR RESIGNED

View Document

09/11/899 November 1989 DIRECTOR RESIGNED

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/04/897 April 1989 NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/08/8831 August 1988 NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/08/8831 August 1988 ADOPT MEM AND ARTS 110888

View Document

31/08/8831 August 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 110888

View Document

22/08/8822 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/04/8826 April 1988 £ IC 18900/15120 £ SR 3780@1=3780

View Document

01/03/881 March 1988 ALTER MEM AND ARTS 141287

View Document

29/02/8829 February 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

07/12/877 December 1987 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

03/11/873 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/8717 February 1987 NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

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