Advanced company searchLink opens in new window

XANTAK CHEMICALS LIMITED

Company number SC157850

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2004 288b Director resigned
06 Dec 2003 288b Director resigned
06 Dec 2003 288b Director resigned
05 Dec 2003 287 Registered office changed on 05/12/03 from: 16 lismore place newton mearns glasgow G77 6UQ
04 Oct 2003 288b Director resigned
24 Sep 2003 288b Secretary resigned
24 Sep 2003 287 Registered office changed on 24/09/03 from: 39 castle street edinburgh EH2 3BH
29 Jul 2003 288b Director resigned
15 Apr 2003 288b Director resigned
09 Jan 2003 288a New director appointed
08 Nov 2002 288b Director resigned
10 Oct 2002 288b Director resigned
25 Sep 2002 287 Registered office changed on 25/09/02 from: 274 sauchiehall street glasgow G2 3EH
25 Sep 2002 288a New secretary appointed
25 Sep 2002 288b Secretary resigned
03 Sep 2002 363s Return made up to 04/05/02; full list of members
03 Sep 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
03 Sep 2002 88(2)R Ad 30/04/02--------- £ si 6@1=6 £ ic 1036/1042
03 Sep 2002 88(2)R Ad 31/07/02--------- £ si 10@1=10 £ ic 1026/1036
03 Sep 2002 88(2)R Ad 31/03/02--------- £ si 10@1=10 £ ic 1016/1026
03 Sep 2002 88(2)R Ad 28/02/02--------- £ si 3@1=3 £ ic 1013/1016
03 Sep 2002 88(2)R Ad 31/12/01--------- £ si 2@1=2 £ ic 1011/1013
03 Sep 2002 88(2)R Ad 31/12/01--------- £ si 29@1=29 £ ic 982/1011