EXCALIBUR CONCEPTS LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1117 November 2011 APPLICATION FOR STRIKING-OFF

View Document

26/09/1126 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM JOHNSON / 29/03/2010

View Document

07/01/107 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 02/02/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 193 EARLHAM GROVE, FOREST GATE, LONDON E7 9AB

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA, STREET, LONDON, EC4V 4DZ

View Document

02/02/012 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/012 February 2001 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