Advanced company searchLink opens in new window

XSMG LIMITED

Company number 05314967

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)
09 May 2010 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2010 2.35B Notice of move from Administration to Dissolution on 26 January 2010
02 Oct 2009 2.16B Statement of affairs with form 2.15B/2.14B
15 Sep 2009 2.24B Administrator's progress report to 8 August 2009
07 Apr 2009 2.17B Statement of administrator's proposal
19 Feb 2009 2.12B Appointment of an administrator
18 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Feb 2009 287 Registered office changed on 16/02/2009 from c/o kpmg LLP restructuring arlington business park theale reading berkshire RG7 4SD
16 Feb 2009 287 Registered office changed on 16/02/2009 from navigation house, berthon shipyard, bath road lymington hants SO41 3YL
21 Jan 2009 363a Return made up to 16/12/08; full list of members
26 Nov 2008 395 Particulars of a mortgage or charge / charge no: 7
21 Oct 2008 288b Appointment Terminated Secretary elisabeth robinson
21 Oct 2008 288a Secretary appointed robert smettem
20 Oct 2008 AA Full accounts made up to 31 December 2007
18 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Article 4.1 not apply, capitalise sum of 25,950 28/07/2008
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2008 88(2) Ad 04/08/08 gbp si 396652@0.01=3966.52 gbp ic 3269.86/7236.38
15 Aug 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re agreement 28/07/2008
  • RES14 ‐ Bonus o F259500 ord shares of £0.01 28/07/2008
11 Aug 2008 88(2) Ad 04/08/08 gbp si 150000@0.01=1500 gbp ic 1769.86/3269.86
29 Jul 2008 288b Appointment Terminated Director elisabeth robinson
09 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 May 2008 88(2) Ad 20/03/08 gbp si 38086@0.01=380.86 gbp ic 1389/1769.86
10 Jan 2008 363s Return made up to 16/12/07; full list of members
13 Dec 2007 395 Particulars of mortgage/charge