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)
05 Nov 2001 288a New director appointed
26 Oct 2001 363s Return made up to 20/10/01; full list of members
26 Oct 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
02 Oct 2001 AA Total exemption small company accounts made up to 31 December 2000
15 Jun 2001 225 Accounting reference date extended from 31/10/00 to 31/12/00
07 Feb 2001 287 Registered office changed on 07/02/01 from: 12 lambie street whitburn bathgate west lothian EH47 0HH
21 Nov 2000 363s Return made up to 20/10/00; full list of members
21 Nov 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
21 Nov 2000 363(287) Registered office changed on 21/11/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/11/00
14 Nov 2000 MA Memorandum and Articles of Association
14 Nov 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Nov 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
06 Nov 2000 410(Scot) Partic of mort/charge *
06 Nov 2000 288a New secretary appointed
06 Nov 2000 288b Secretary resigned
06 Nov 2000 288b Director resigned
06 Nov 2000 287 Registered office changed on 06/11/00 from: 12 lambie street whitburn bathgate west lothian EH47 0HH
08 Feb 2000 88(2)R Ad 15/12/99--------- £ si 99@1=99 £ ic 1/100
16 Dec 1999 CERTNM Company name changed sabrewin LIMITED\certificate issued on 17/12/99
16 Dec 1999 288b Secretary resigned
16 Dec 1999 288b Director resigned
16 Dec 1999 288a New secretary appointed;new director appointed
16 Dec 1999 288a New director appointed
16 Dec 1999 288a New director appointed
16 Dec 1999 287 Registered office changed on 16/12/99 from: 24 great king street edinburgh midlothian EH3 6QN