XCEPTION LIMITED

Company Documents

DateDescription
03/07/173 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/04/173 April 2017 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

20/05/1620 May 2016 SPECIAL RESOLUTION TO WIND UP

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/11/1511 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENDERSON

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MRS MARION HENDERSON

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/11/134 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/10/1117 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/11/105 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/01/104 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVIDSON HENDERSON / 04/01/2010

View Document

04/08/094 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

03/12/073 December 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/11/039 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 9 SCHOOL ROAD STONEHAVEN AB39 2FB

View Document

02/12/992 December 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

26/10/9826 October 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 NEW SECRETARY APPOINTED

View Document

16/11/9416 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: C/O 6A ALBANY STREET EDINBURGH EH1 3QB

View Document

27/10/9427 October 1994 SECRETARY RESIGNED

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

25/10/9425 October 1994 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