EXCEL FLIGHTS LIMITED

Company Documents

DateDescription
29/03/1029 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/12/0929 December 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/12/0929 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/12/2009

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM WELLINGTON PLAZA 31 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR GIOVANNI BONUGLIA

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM MITRE COURT FLEMING WAY CRAWLEY WEST SUSSEX RH10 9NJ

View Document

15/03/0915 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

15/03/0915 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/0915 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/08/0821 August 2008 ALTER ARTICLES 17/08/2008

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL STONEY

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED PHILIP JOHN AIRD-MASH

View Document

10/04/0810 April 2008 SECRETARY APPOINTED HYWEL THOMAS

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: EXPLORER HOUSE, FLEMING WAY CRAWLEY WEST SUSSEX RH10 9EA

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 AUDITOR'S RESIGNATION

View Document

07/11/067 November 2006 AUDITOR'S RESIGNATION

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0627 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: MITRE COURT FLEMING WAY CRAWLEY WEST SUSSEX RH10 9NJ

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/07/0527 July 2005 AUDITORS RESIGNATION

View Document

31/03/0531 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 £ NC 100/2000 16/08/0

View Document

22/09/0422 September 2004 NC INC ALREADY ADJUSTED 03/09/04

View Document

22/09/0422 September 2004 £ NC 2000/100000 03/09

View Document

22/09/0422 September 2004 NC INC ALREADY ADJUSTED 16/08/04

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

17/05/0317 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 1 MAGELLAN TERRACE GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2PJ

View Document

14/10/0214 October 2002 S366A DISP HOLDING AGM 27/03/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 1 LINCOLNS INN FIELDS LONDON WC2A 3AU

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9926 July 1999 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