AZEXCEL ENTERPRISES LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

15/02/1315 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/10/1224 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY ELLEN AMOAH

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR ELLEN AMOAH

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MS COMFORT MANTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/11/112 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

05/11/105 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GUSTAVE DAVIES / 07/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ELLEN VIVIAN AMOAH / 07/10/2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM
702 HIGH ROAD LEYTON
LEYTON
LONDON
E10 6JP

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

21/10/0921 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN VIVIAN AMOAH / 07/10/2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MS ELLEN VIVIAN AMOAH

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

15/09/0915 September 2009 SECRETARY APPOINTED MS ELLEN VIVIAN AMOAH

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY MUHAMMAD MIRZA

View Document

09/10/089 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 07/10/06; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM:
7 PILGRIM STREET
LONDON
EC4V 6LB

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 COMPANY NAME CHANGED
LUDGATE 338 LIMITED
CERTIFICATE ISSUED ON 08/12/04

View Document

19/10/0419 October 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/10/0419 October 2004 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company