Advanced company searchLink opens in new window

XCALIBRE COMMUNICATIONS LTD.

Company number SC200872

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)
15 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2011 4.26(Scot) Return of final meeting of voluntary winding up
03 Nov 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-25
03 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jan 2010 TM01 Termination of appointment of Tony Lucas as a director
14 Jan 2010 TM01 Termination of appointment of Pamela Lucas as a director
14 Jan 2010 TM01 Termination of appointment of Alexander Bligh as a director
24 Dec 2009 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
17 Dec 2009 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
22 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
Statement of capital on 2009-10-22
  • GBP 109.091
22 Oct 2009 CH04 Secretary's details changed for The the a9 Partnership Limited on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Alexander Marc Bligh on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Peter Benjamin Wolfers on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Tony Lucas on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Pamela Lucas on 1 October 2009
29 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Dec 2008 363a Return made up to 14/10/08; full list of members
04 Dec 2008 288b Appointment Terminated Director philip huber
17 Jul 2008 288c Director's Change of Particulars / peter wolfers / 01/07/2008 / HouseName/Number was: , now: 128; Street was: westerfield house cottage, now: green end; Area was: humber doucy lane, now: comberton; Post Town was: ipswich, now: cambridge; Region was: suffolk, now: cambridgeshire; Post Code was: IP4 3QE, now: CB23 7DY; Country was: , now: united king
05 Jun 2008 287 Registered office changed on 05/06/2008 from abercorn school newton broxburn west lothian EH52 6PZ
28 Apr 2008 MA Memorandum and Articles of Association
08 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Feb 2008 88(2)R Ad 07/11/07-07/11/07 £ si 6061@.001=6 £ ic 103/109
12 Feb 2008 88(2)R Ad 16/10/07-16/10/07 £ si 3030@.001=3 £ ic 100/103
30 Jan 2008 363a Return made up to 14/10/07; full list of members