- Company Overview for XCL FRAMING SOLUTIONS LIMITED (SC282250)
- Filing history for XCL FRAMING SOLUTIONS LIMITED (SC282250)
- People for XCL FRAMING SOLUTIONS LIMITED (SC282250)
- Charges for XCL FRAMING SOLUTIONS LIMITED (SC282250)
- More for XCL FRAMING SOLUTIONS LIMITED (SC282250)
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) |
---|---|---|---|
20 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2013 | AA01 | Current accounting period extended from 28 September 2013 to 30 September 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
15 Apr 2013 | CH01 | Director's details changed for Mr Peter Alan Walker on 1 April 2013 | |
21 Feb 2013 | AD01 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 21 February 2013 | |
20 Feb 2013 | AA | Accounts for a small company made up to 28 September 2012 | |
13 Feb 2013 | AP01 | Appointment of Thomas Mellon as a director | |
13 Feb 2013 | AP01 | Appointment of Nicholas Paul Winton as a director | |
13 Feb 2013 | AP01 | Appointment of Clive Anthony Webberley as a director | |
06 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2012 | AA | Accounts for a small company made up to 28 September 2011 | |
05 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
21 May 2012 | TM01 | Termination of appointment of Warren Mitchell as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Raymond Mcgurk as a director | |
23 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 28 September 2010 | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 28 September 2009 | |
27 May 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Warren Colin Mitchell on 22 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Peter Alan Walker on 22 May 2010 | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 28 September 2008 | |
06 Jul 2009 | 363a | Return made up to 22/05/09; full list of members | |
06 Jul 2009 | 288b | Appointment terminated director frances smith | |
03 Jul 2009 | 288b | Appointment terminated secretary frances smith |