EXCEL THERMAL SERVICES LIMITED

Company Documents

DateDescription
26/07/1326 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

26/07/1326 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1326 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
UNIT 16
PALMERSTON BUSINESS PARK
NEWGATE LANE
FAREHAM
PO14 1DJ

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/07/1224 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/07/1120 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDROS BILIONIS / 21/01/2011

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTINOS BILIONIS / 21/01/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTINOS BILIONIS / 19/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL MERRITT

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED PAUL MERRITT

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 RETURN MADE UP TO 12/08/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

30/01/9130 January 1991 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: G OFFICE CHANGED 02/08/89 8 SOUTH LODGE CATISFIELD FAREHAM HANTS PO15 5NG

View Document

24/07/8924 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/8930 June 1989 COMPANY NAME CHANGED EXCEL INSULATIONS (HAMPSHIRE) LI MITED CERTIFICATE ISSUED ON 03/07/89

View Document

19/05/8819 May 1988 REGISTERED OFFICE CHANGED ON 19/05/88 FROM: G OFFICE CHANGED 19/05/88 131 BELVOIR CLOSE FAREHAM HANTS

View Document

22/01/8822 January 1988 WD 14/12/87 PD 17/11/87--------- � SI 2@1

View Document

22/01/8822 January 1988 WD 14/12/87 AD 17/11/87--------- � SI 98@1=98 � IC 2/100

View Document

16/12/8716 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/11/8710 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 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