About

Registered Number: SC299730
Date of Incorporation: 28/03/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 5 Mollins Court, Westfield Industrial Estate, Cumbernauld, Lanarkshire, G68 8HP

 

Specialist Xpress Panel Management Ltd was registered on 28 March 2006 and has its registered office in Lanarkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 02 October 2017
AA - Annual Accounts 15 August 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 10 February 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 April 2012
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 16 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AAMD - Amended Accounts 03 November 2009
AA - Annual Accounts 02 October 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 07 April 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 29 January 2008
225 - Change of Accounting Reference Date 27 June 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
RESOLUTIONS - N/A 27 July 2006
CERTNM - Change of name certificate 14 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.