XCELTRA LTD

Company Documents

DateDescription
05/08/145 August 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1415 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/04/125 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL MEDANI / 18/05/2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/03/1128 March 2011 Annual return made up to 3 April 2010 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL MEDANI / 03/04/2010

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BASIL MEDANI / 03/04/2010

View Document

28/03/1128 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BASIL MEDANI / 03/01/2011

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

14/01/1014 January 2010 COMPANY NAME CHANGED ACTIVISYS TELECOM LTD CERTIFICATE ISSUED ON 14/01/10

View Document

14/01/1014 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/0927 July 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BASIL MEDANI / 01/07/2009

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR SALAH HAMID

View Document

26/09/0826 September 2008 COMPANY NAME CHANGED XCELTRA LTD CERTIFICATE ISSUED ON 29/09/08

View Document

03/04/083 April 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