- Company Overview for XCARD TECHNOLOGY LIMITED (05192271)
- Filing history for XCARD TECHNOLOGY LIMITED (05192271)
- People for XCARD TECHNOLOGY LIMITED (05192271)
- Charges for XCARD TECHNOLOGY LIMITED (05192271)
- Insolvency for XCARD TECHNOLOGY LIMITED (05192271)
- More for XCARD TECHNOLOGY LIMITED (05192271)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2010 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2010 | |
15 Apr 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2010 | |
03 Feb 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Sep 2008 | 2.24B | Administrator's progress report to 19 August 2008 | |
30 May 2008 | 2.16B | Statement of affairs with form 2.14B | |
19 May 2008 | 2.23B | Result of meeting of creditors | |
24 Apr 2008 | 2.17B | Statement of administrator's proposal | |
28 Feb 2008 | 2.12B | Appointment of an administrator | |
25 Feb 2008 | 287 | Registered office changed on 25/02/2008 from 17 king edwards road ruislip HA4 7AE | |
13 Aug 2007 | 363a | Return made up to 29/07/07; full list of members | |
05 Sep 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
31 Aug 2006 | 363a | Return made up to 29/07/06; full list of members | |
10 Jul 2006 | 395 | Particulars of mortgage/charge | |
23 Aug 2005 | 363a | Return made up to 29/07/05; full list of members | |
29 Jul 2004 | 288b | Secretary resigned | |
29 Jul 2004 | NEWINC | Incorporation |