EXCALIBUR ENGINEERING LIMITED

Company Documents

DateDescription
03/11/113 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008753

View Document

03/11/113 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/11/113 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM UNIT 1D QUEENSWAY BUSINESS PARK HADLEY PARK WEST TELFORD SHROPSHIRE TF1 7UL

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM CHARLES BROWN / 01/08/2011

View Document

01/08/111 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH CLEMENT / 01/08/2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: UNIT 42 KETLEY BUSINESS PARK WATERLOO ROAD KETLEY TELFORD SHROPSHIRE TF1 5JD

View Document

13/08/0813 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: UNIT 42 42 KETLEY BUSINESS PARK WATERLOO ROAD KETLEY TELFORD SHROPSHIRE TF1 5JD

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/12/061 December 2006 � NC 1000/50000 23/11/

View Document

01/12/061 December 2006 NC INC ALREADY ADJUSTED 23/11/06

View Document

22/08/0622 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/08/069 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

29/07/0629 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 COMPANY NAME CHANGED M J J HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/10/03

View Document

30/09/0330 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0330 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: C/O BSS & CO, LLOYDS BANK CHAMBERS, 7 PARK STREET SHIFNAL SHROPSHIRE TF11 9BE

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information