- Company Overview for XPERT FACILITIES MANAGEMENT LIMITED (SC136263)
- Filing history for XPERT FACILITIES MANAGEMENT LIMITED (SC136263)
- People for XPERT FACILITIES MANAGEMENT LIMITED (SC136263)
- Charges for XPERT FACILITIES MANAGEMENT LIMITED (SC136263)
- Insolvency for XPERT FACILITIES MANAGEMENT LIMITED (SC136263)
- More for XPERT FACILITIES MANAGEMENT LIMITED (SC136263)
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) |
---|---|---|---|
03 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2021 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
18 Jul 2013 | 2.25B(Scot) | Notice of move from Administration to Creditors Voluntary Liquidation | |
18 Jul 2013 | 2.20B(Scot) | Administrator's progress report | |
14 Feb 2013 | 2.20B(Scot) | Administrator's progress report | |
04 Feb 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
22 Aug 2012 | 2.20B(Scot) | Administrator's progress report | |
02 May 2012 | 2.16B(Scot) | Statement of administrator's proposal | |
13 Apr 2012 | 2.16B(Scot) | Statement of administrator's proposal | |
08 Mar 2012 | 2.15B(Scot) | Statement of affairs with form 2.13B(SCOT) | |
23 Feb 2012 | 2.11B(Scot) | Appointment of an administrator | |
06 Jan 2012 | TM01 | Termination of appointment of Wayne Ryton as a director | |
30 Dec 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 | |
07 Nov 2011 | AP03 | Appointment of Valerie Anne Turner as a secretary | |
07 Nov 2011 | TM02 | Termination of appointment of David Turner as a secretary | |
08 Apr 2011 | AR01 |
Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-04-08
|
|
02 Mar 2011 | TM01 | Termination of appointment of Graeme Black as a director | |
22 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
07 Dec 2010 | TM01 | Termination of appointment of William Fawcett as a director | |
07 Dec 2010 | AP03 | Appointment of David Charles Turner as a secretary | |
06 Dec 2010 | TM02 | Termination of appointment of Paull & Williamsons as a secretary | |
06 Dec 2010 | AP01 | Appointment of Mr David Charles Turner as a director | |
06 Dec 2010 | AP01 | Appointment of Wayne Peter Ryton as a director | |
06 Dec 2010 | AD01 | Registered office address changed from Graphix House Wellington Circle, Altens Aberdeen Aberdeenshire AB12 3JG on 6 December 2010 | |
04 Nov 2010 | MG01s |
Duplicate mortgage certificatecharge no:3
|