EXEL MANAGEMENT SERVICES NO 2 LIMITED

Company Documents

DateDescription
17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
OCEAN HOUSE
THE RING
BRACKNELL
BERKSHIRE
RG12 1AN

View Document

01/10/121 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/10/121 October 2012 DECLARATION OF SOLVENCY

View Document

01/10/121 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR DERMOT WOOLLISCROFT

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN FINK

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MS JANE SARGEANT

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR DERMOT WOOLLISCROFT

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR STEVEN FINK

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS

View Document

07/02/117 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 11/01/2011

View Document

12/01/1112 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010

View Document

10/02/1010 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 14/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 DIRECTOR APPOINTED CHRISTOPHER STEPHEN WATERS

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BUMSTEAD

View Document

04/09/094 September 2009 DIRECTOR APPOINTED PAUL TAYLOR

View Document

30/01/0930 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0722 September 2007 AUDITOR'S RESIGNATION

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/07/063 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 07/06/05; NO CHANGE OF MEMBERS

View Document

26/11/0426 November 2004 COMPANY NAME CHANGED TIBBETT & BRITTEN GROUP MANAGEME NT SERVICES LIMITED CERTIFICATE ISSUED ON 26/11/04

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 NEW SECRETARY APPOINTED

View Document

31/10/0431 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: G OFFICE CHANGED 28/10/04 CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3TL

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: G OFFICE CHANGED 18/09/02 ROSS HOUSE 1 SHIRLEY ROAD WINDMILL HILL ENFIELD MIDDLESEX EN2 6SB

View Document

17/07/0217 July 2002 RETURN MADE UP TO 28/05/02; NO CHANGE OF MEMBERS

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 07/06/01; NO CHANGE OF MEMBERS

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 S366A DISP HOLDING AGM 18/12/00

View Document

19/01/0119 January 2001 ADOPT ARTICLES 18/12/00

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 COMPANY NAME CHANGED RETAIL CONSOLIDATION SERVICES LI MITED CERTIFICATE ISSUED ON 11/09/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996

View Document

29/01/9629 January 1996

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

29/01/9629 January 1996

View Document

23/10/9523 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/946 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994

View Document

19/04/9419 April 1994 EXEMPTION FROM APPOINTING AUDITORS 10/03/94

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993

View Document

29/01/9329 January 1993

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992

View Document

25/02/9225 February 1992

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: G OFFICE CHANGED 20/11/91 BURLEIGH HOUSE 101/145 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 1TL

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 DIRECTOR RESIGNED

View Document

30/05/9030 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 30/05/89; NO CHANGE OF MEMBERS

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: G OFFICE CHANGED 15/05/89 691/697 HIGH ROAD TOTTENHAM LONDON N17 8AD

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/07/884 July 1988 RETURN MADE UP TO 30/05/88; NO CHANGE OF MEMBERS

View Document

24/10/8724 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/8724 September 1987 ALTER MEM AND ARTS 020987

View Document

08/09/878 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/874 August 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/02/8726 February 1987 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 NEW DIRECTOR APPOINTED

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

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