Advanced company searchLink opens in new window

THE XACT GROUP LIMITED

Company number SC203416

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)
06 Dec 2003 288b Director resigned
05 Dec 2003 287 Registered office changed on 05/12/03 from: c/o e e s consultants LTD townhall business centre high rd motherwell lanarkshire ML1 3HU
05 Dec 2003 288c Director's particulars changed
05 Dec 2003 288a New director appointed
05 Dec 2003 288a New director appointed
05 Dec 2003 288a New secretary appointed;new director appointed
24 Jul 2003 410(Scot) Partic of mort/charge *
13 Jun 2003 88(2)R Ad 01/05/03--------- £ si 35@1=35 £ ic 16311/16346
27 Feb 2003 AA Total exemption small company accounts made up to 31 December 2002
24 Feb 2003 363s Return made up to 28/01/03; full list of members
22 Nov 2002 288a New director appointed
22 Nov 2002 288a New director appointed
22 Nov 2002 288a New director appointed
02 Nov 2002 88(2)R Ad 20/09/02--------- £ si 16078@1=16078 £ ic 233/16311
02 Nov 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Nov 2002 123 £ nc 1000/21000 20/09/02
15 Oct 2002 88(2)R Ad 20/09/02--------- £ si 48@1=48 £ ic 185/233
14 Oct 2002 CERTNM Company name changed xact international LIMITED\certificate issued on 14/10/02
10 Sep 2002 169 £ ic 220/185 11/06/02 £ sr 35@1=35
31 Jul 2002 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
24 Jul 2002 AA Total exemption small company accounts made up to 31 December 2001
08 Mar 2002 363s Return made up to 28/01/02; full list of members
05 Mar 2002 88(2)R Ad 01/06/01--------- £ si 20@1=20 £ ic 200/220
17 Oct 2001 410(Scot) Partic of mort/charge *
10 Oct 2001 288a New director appointed