XTREME WELL TECHNOLOGY LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Miscellaneous

View Document

30/01/2430 January 2024 Court order

View Document

21/12/2321 December 2023 Court order

View Document

21/12/2321 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2321 December 2023 Miscellaneous

View Document

21/12/2321 December 2023 Court order

View Document

05/12/235 December 2023 Miscellaneous

View Document

05/12/235 December 2023 Court order

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

04/08/234 August 2023 Director's details changed for Mr. Kenneth Robert Rait on 2023-06-12

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

19/04/2319 April 2023 Termination of appointment of Mark Roman Higgins as a secretary on 2021-07-30

View Document

12/04/2312 April 2023 Appointment of Mr. Kenneth Robert Rait as a director on 2023-04-07

View Document

12/04/2312 April 2023 Termination of appointment of Jorge Covarrubias-Rico as a director on 2023-04-07

View Document

21/03/2321 March 2023 Full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Termination of appointment of Mikki Victoria Corcoran as a director on 2022-02-04

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE COVARRUBIAS-RICO / 18/11/2019

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR JORGE COVARRUBIAS-RICO

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCBEATH

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR GWENOLA BOYAULT

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MRS MIKKI VICTORIA CORCORAN

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MARK ROMAN HIGGINS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 ADOPT ARTICLES 11/07/2018

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL AVERN

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR DAVID MARSH

View Document

04/01/174 January 2017 SECRETARY APPOINTED SIMON SMOKER

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY CLP SECRETARIES LIMITED

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MOYES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED NIGEL ROBIN AVERN

View Document

04/01/174 January 2017 DIRECTOR APPOINTED SIMON SMOKER

View Document

04/01/174 January 2017 DIRECTOR APPOINTED GWENOLA JACQUELINE STEPHANIE BOYAULT

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR BRIAN LAURENCE MCBEATH

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARNES MOYES / 18/10/2016

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARNES MOYES / 31/05/2015

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

10/07/1410 July 2014 TRANSACTIONS OR ARRANGEMENTS APPROVED - DIRECTOR AUTHORISED UNDER SECTION 175 - ARTICLE RELAXED FOR SPECIFIC PUPOSE 02/07/2014

View Document

09/07/149 July 2014 SECTION 175 DIRECTORS' CONFLICTS OF INTERESTS/SECTION 190 APPROVAL OF SUBSTANTIAL TRANSACTIONS 02/07/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR LOIS MOYES

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

10/01/1410 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1220 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 COSTS AGREEMENT 29/11/2011

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 SHARE TRANSFER 10/11/2011

View Document

18/10/1118 October 2011 11/10/11 STATEMENT OF CAPITAL GBP 1000

View Document

18/10/1118 October 2011 INCREASE IN ISSUED SHARES BY 999 11/10/2011

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED LOIS MOYES

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 COMPANY NAME CHANGED X-WELL LIMITED CERTIFICATE ISSUED ON 22/04/09

View Document

09/09/089 September 2008 ALTER ARTICLES 04/09/2008

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR MMA NOMINEES LIMITED

View Document

02/05/082 May 2008 DIRECTOR APPOINTED PETER BARNES MOYES

View Document

14/04/0814 April 2008 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