EXCELET LTD.

Company Documents

DateDescription
18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
TERSTON HOUSE
1 HULY HILL ROAD
NEWBRIDGE
EDINBURGH,LOTHIANS,EH28 8PH

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFQAT RASUL / 01/04/2013

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE GELLALTY

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MS SUSANA GARCIA

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 SECRETARY APPOINTED BRUCE WALTER GELLALTY

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL WARD

View Document

13/08/0913 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WARD / 10/04/2009

View Document

12/01/0912 January 2009 SECRETARY APPOINTED MICHAEL EAMONN WARD LOGGED FORM

View Document

09/01/099 January 2009 SECRETARY APPOINTED MR MICHAEL EAMONN WARD

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR KIERON REARDON

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY JAMES RUTLEDGE

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/03/084 March 2008 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 FIRST GAZETTE

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM:
145/147 DALRY ROAD
EDINBURGH
EH11 2EA

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM:
LEVEL 2, SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
LOTHIAN EH1 2ET

View Document

11/08/0611 August 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

09/08/069 August 2006 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