EXCHTOOLS LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/194 April 2019 APPLICATION FOR STRIKING-OFF

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/04/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts for year ending 20 Apr 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 20 April 2016

View Document

25/04/1625 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts for year ending 20 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 20 April 2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 35 KNOWLES WOOD DRIVE CHORLEY LANCASHIRE PR7 2FE

View Document

20/04/1520 April 2015 Annual accounts for year ending 20 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 20 April 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM RIVENDELL RHODEN ROAD LEYLAND PR26 7SX

View Document

20/04/1420 April 2014 Annual accounts for year ending 20 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KENNETH HOLLAND / 12/02/2014

View Document

10/04/1410 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE HOLLAND / 12/02/2014

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 20 April 2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 8 CUERDEN RISE LOSTOCK HALL PRESTON PR5 5YD ENGLAND

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 8 CUERDEN RISE LOSTOCK HALL PRESTON PR5 5YD ENGLAND

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 4 DAISY WALK SITTINGBOURNE KENT ME10 4EJ UNITED KINGDOM

View Document

22/04/1322 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KENNETH HOLLAND / 22/02/2013

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JAYNE HOLLAND / 22/02/2013

View Document

20/04/1320 April 2013 Annual accounts for year ending 20 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 20 April 2012

View Document

21/04/1221 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts for year ending 20 Apr 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 20 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

06/03/116 March 2011 Annual accounts small company total exemption made up to 20 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE KENNETH HOLLAND / 28/03/2010

View Document

17/03/1017 March 2010 CURREXT FROM 31/03/2010 TO 20/04/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 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