EXCEL RACING LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 STRUCK OFF AND DISSOLVED

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

27/07/1127 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM WILLIAMS

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/08/1018 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR WILLIAMS / 19/07/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES PINNELL / 19/07/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY MARK PINNELL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK PINNELL / 19/05/2008

View Document

22/05/0822 May 2008 SECRETARY APPOINTED WILLIAM ARTHUR WILLIAMS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY SCOTT PINNELL

View Document

22/05/0822 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED WILLIAM ARTHUR WILLIAMS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/08 FROM: GISTERED OFFICE CHANGED ON 26/02/2008 FROM 6 HARVEY CLOSE ALLESLEY COVENTRY WEST MIDLANDS CV5 9FU

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 COMPANY NAME CHANGED MARK JAMES RACING LIMITED CERTIFICATE ISSUED ON 05/12/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: G OFFICE CHANGED 04/07/07 20 RIDGE COURT, ALLESLEY GREEN COVENTRY WEST MIDLANDS CV5 7PZ

View Document

13/03/0713 March 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 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