EXITECH LIMITED

Company Documents

DateDescription
08/11/128 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/08/128 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/08/128 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2012

View Document

02/05/122 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2012

View Document

02/12/112 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2011

View Document

08/11/118 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2011

View Document

10/11/1010 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2010

View Document

13/08/1013 August 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

13/08/1013 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/08/1013 August 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

11/05/1011 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2010

View Document

31/10/0931 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2009

View Document

02/05/092 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2009

View Document

10/12/0810 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2008

View Document

26/10/0726 October 2007 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

18/10/0718 October 2007 APPOINTMENT OF LIQUIDATOR

View Document

05/10/075 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

05/10/075 October 2007 ADMINISTRATION TO CVL

View Document

24/05/0724 May 2007 ADMINISTRATORS PROGRESS REPORT

View Document

05/01/075 January 2007 CERTIFICATE OF CONSTITUTION

View Document

05/01/075 January 2007 RESULT OF MEETING OF CREDITORS

View Document

13/12/0613 December 2006 STATEMENT OF PROPOSALS

View Document

28/11/0628 November 2006 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM:
OXFORD INDUSTRIAL PARK
UNITS 1-5 MEAD ROAD
YARNTON OXFORD
OXFORDSHIRE OX5 1QU

View Document

19/10/0619 October 2006 APPOINTMENT OF ADMINISTRATOR

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM:
HANBOROUGH BUSINESS PARK
LODGE ROAD LONG HANBOROUGH
WITNEY
OXFORDSHIRE OX29 8SL

View Document

13/02/0213 February 2002

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/008 February 2000

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

24/02/9924 February 1999

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/03/985 March 1998

View Document

05/03/985 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM:
8 KING EDWARD STREET
OXFORD
OX1 4HL

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997

View Document

12/03/9712 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 NC INC ALREADY ADJUSTED
23/12/94

View Document

24/05/9524 May 1995 ADOPT MEM AND ARTS 23/12/94

View Document

24/05/9524 May 1995 NC INC ALREADY ADJUSTED
23/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

14/04/9514 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/04/947 April 1994

View Document

07/04/947 April 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992

View Document

06/04/926 April 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/11/9112 November 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/02/9111 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/10/8918 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/02/897 February 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/09/869 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8626 July 1986 REGISTERED OFFICE CHANGED ON 26/07/86 FROM:
15 KING EDWARD STREET
OXFORD
OX1 4HL

View Document

25/07/8625 July 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

21/11/8421 November 1984 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/11/84

View Document

17/11/8417 November 1984 ALLOTMENT OF SHARES

View Document

19/10/8419 October 1984 CERTIFICATE OF INCORPORATION

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