EXCALIBUR INDUSTRIES LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 APPLICATION FOR STRIKING-OFF

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH ROWENA DUNN / 08/09/2012

View Document

17/07/1217 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH ROWENA DUNN / 12/06/2012

View Document

16/07/1216 July 2012 SECRETARY'S CHANGE OF PARTICULARS / BRIAN PETER DUNN / 12/06/2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PETER DUNN / 12/06/2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN DUNN / 04/02/2009

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM MAYFIELD, WILSILL HARROGATE NORTH YORKSHIRE HG3 5EB

View Document

15/08/0815 August 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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