EXCEL IMAGES LIMITED

Company Documents

DateDescription
04/05/134 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/02/134 February 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

05/04/065 April 2006 NOTICE OF WINDING UP ORDER

View Document

05/04/065 April 2006 CRT ORD NOTICE OF WINDING UP

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM:
PKF (UK) LLP
78 CARLTON PLACE
GLASGOW
G5 9TH

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM:
193 DUMBARTON ROAD
CLYDEBANK
DUNBARTONSHIRE G81 4XJ

View Document

10/03/0610 March 2006 APPOINTMENT OF LIQUIDATOR P

View Document

16/06/0516 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

18/11/9918 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 PARTIC OF MORT/CHARGE *****

View Document

30/07/9730 July 1997 PARTIC OF MORT/CHARGE *****

View Document

18/07/9718 July 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

10/07/9710 July 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/07/974 July 1997 COMPANY NAME CHANGED
CULSWICKROAD CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 07/07/97

View Document

01/07/971 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/97

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM:
24 GREAT KING STREET
EDINBURGH
EH3 6QN

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 NC INC ALREADY ADJUSTED
25/06/97

View Document

01/07/971 July 1997 ALTER MEM AND ARTS 25/06/97

View Document

01/07/971 July 1997 ALTER MEM AND ARTS 25/06/97

View Document

01/07/971 July 1997 ￯﾿ᄑ NC 1000/100000
25/06

View Document

23/05/9723 May 1997 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