Advanced company searchLink opens in new window

XYTIUM TECHNOLOGY GROUP LIMITED

Company number SC306406

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)
14 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
14 May 2009 2.21B(Scot) Notice of automatic end of Administration
17 Dec 2008 2.20B(Scot) Administrator's progress report
09 Jul 2008 2.16B(Scot) Statement of administrator's proposal
17 Jun 2008 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
20 May 2008 287 Registered office changed on 20/05/2008 from c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG
20 May 2008 2.11B(Scot) Appointment of an administrator
09 May 2008 288a Director appointed michael hayes
05 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Aug 2007 363s Return made up to 07/08/07; full list of members
09 Mar 2007 410(Scot) Partic of mort/charge *
20 Nov 2006 SA Statement of affairs
20 Nov 2006 88(2)R Ad 17/10/06--------- £ si 55@1=55 £ ic 45/100
20 Nov 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Nov 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2006 225 Accounting reference date shortened from 31/08/07 to 31/03/07
20 Nov 2006 88(2)R Ad 17/10/06--------- £ si 44@1=44 £ ic 1/45
20 Nov 2006 288a New secretary appointed
20 Nov 2006 288a New director appointed
20 Nov 2006 288a New director appointed
20 Nov 2006 288b Secretary resigned
20 Nov 2006 288b Director resigned
10 Aug 2006 CERTNM Company name changed bkf ten LIMITED\certificate issued on 10/08/06