Advanced company searchLink opens in new window

XTL LIMITED

Company number 05101991

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)
24 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2014 4.43 Notice of final account prior to dissolution
12 Jul 2010 TM01 Termination of appointment of Fazal Mahmood as a director
23 Feb 2010 TM01 Termination of appointment of Gulam Rumi as a director
28 Jan 2008 287 Registered office changed on 28/01/08 from: the official receiver's public interest unit london WC1B 3SS
24 Jan 2008 4.31 Appointment of a liquidator
12 Dec 2007 COCOMP Order of court to wind up
12 Dec 2007 COCOMP Order of court to wind up
10 Oct 2007 MEM/ARTS Memorandum and Articles of Association
03 Oct 2007 CERTNM Company name changed first solution money transfer li mited\certificate issued on 03/10/07
16 Aug 2007 287 Registered office changed on 16/08/07 from: 1ST floor london muslim centre 38-44 whitechapel road london E1 1JX
14 Aug 2007 MISC Form 4.15A - appt of prov liq
26 Jun 2007 288b Director resigned
18 May 2007 AA Accounts for a small company made up to 30 June 2006
09 Oct 2006 288c Director's particulars changed
03 Oct 2006 288c Director's particulars changed
21 Sep 2006 288c Director's particulars changed
13 Sep 2006 287 Registered office changed on 13/09/06 from: 61 highgate high street london N6 5JY
21 Jul 2006 363a Return made up to 14/04/06; full list of members
24 Jun 2006 395 Particulars of mortgage/charge
24 Apr 2006 88(2)R Ad 13/04/06--------- £ si 40000@1=40000 £ ic 100/40100
27 Mar 2006 AA Total exemption small company accounts made up to 30 June 2005
13 Jan 2006 225 Accounting reference date extended from 30/04/05 to 30/06/05
27 May 2005 363a Return made up to 14/04/05; full list of members
15 Mar 2005 288c Director's particulars changed