EXCELSIA LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/152 January 2015 APPLICATION FOR STRIKING-OFF

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED NICOLA MARGARET CARROLL

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR LUKE THOMAS

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA COLES

View Document

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

02/12/092 December 2009 ADOPT ARTICLES 12/11/2009

View Document

02/12/092 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED PAMELA MARY COLES

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED PAUL ANTHONY MOORE

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/038 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM:
CHARTER COURT
50 WINDSOR ROAD
SLOUGH BERKSHIRE
SL1 2HA

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 S366A DISP HOLDING AGM 17/10/97

View Document

24/10/9724 October 1997 EXEMPTION FROM APPOINTING AUDITORS 17/10/97

View Document

24/10/9724 October 1997 S252 DISP LAYING ACC 17/10/97

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM:
RIVERMILL HOUSE
152 GROSVENOR ROAD
LONDON
SW1V 3JL

View Document

23/12/9623 December 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/12/96

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

08/08/968 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

24/07/9624 July 1996 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