XTRA IT RESOURCES LTD

Company Documents

DateDescription
03/07/243 July 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Final Gazette dissolved following liquidation

View Document

03/04/243 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/11/2317 November 2023 Liquidators' statement of receipts and payments to 2023-11-04

View Document

14/12/2214 December 2022 Liquidators' statement of receipts and payments to 2022-11-04

View Document

18/11/2118 November 2021 Liquidators' statement of receipts and payments to 2021-11-04

View Document

13/12/1913 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/11/2019:LIQ. CASE NO.1

View Document

11/01/1911 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/11/2018:LIQ. CASE NO.1

View Document

15/01/1815 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/11/2017:LIQ. CASE NO.1

View Document

05/12/165 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2016

View Document

22/12/1522 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015

View Document

10/12/1410 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2014

View Document

18/09/1418 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM B&C ASSOCIATES LIMITED TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

View Document

10/12/1310 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2013

View Document

14/11/1214 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/11/1214 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/1214 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 59-61 HATTON GARDEN LONDON EC1N 8LS

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY ALI EL JISHI

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALI EL JISHI

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/10/1127 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/1019 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI EL JISHI / 31/08/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI EL JISHI / 01/04/2010

View Document

05/02/105 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

07/09/097 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 SECRETARY APPOINTED ALI EL JISHI

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY IGNATIUS CUSACK

View Document

14/10/0814 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

08/09/038 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/05/0114 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 47 HIGHLAND ROAD NORTHWOOD MIDDLESEX HA6 1JR

View Document

04/10/994 October 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 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