XTREME CONTRACTS LTD
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | Termination of appointment of Michael Coyle as a director on 2024-06-17 |
18/06/2418 June 2024 | Application to strike the company off the register |
24/04/2424 April 2024 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-24 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
30/08/2330 August 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT United Kingdom to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-08-30 |
27/03/2327 March 2023 | Incorporation |
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