EXCEL RECRUITMENT SOUTH WALES LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR KARL GREIG

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 177 CORPORATION ROAD NEWPORT NP19 0BJ

View Document

06/07/106 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL SLEAFORD-ERICSON GREIG / 22/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY SUSAN LYNCH

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: G OFFICE CHANGED 28/09/06 177 CORPORATION ROAD NEWPORT NP19 0BJ

View Document

18/07/0618 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: G OFFICE CHANGED 18/07/06 THE OLD THEATRE BUILDING 923 CAERWENT ARMY DEPOT CAERWENT MONMOUTHSHIRE NP26 5XL

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: G OFFICE CHANGED 26/01/05 CLYTHIA HOUSE 10 CLYTHA PARK NEWPORT NP20 4PB

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: G OFFICE CHANGED 02/09/04 PETERSON ACCOUNTANTS LIMITED 10 CLYTHA PARK ROAD NEWPORT GWENT NP20 4PB

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: G OFFICE CHANGED 29/06/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/06/0423 June 2004 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