CAREER EXCEL (UK) LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 STRUCK OFF AND DISSOLVED

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

06/07/126 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

01/06/111 June 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

25/01/1125 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH OLUWATOYIN BAKARE / 30/01/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RASHEED BAKARE / 30/01/2010

View Document

14/09/1014 September 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 Annual return made up to 30 January 2009 with full list of shareholders

View Document

04/04/094 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY APPOINTED MR RICHARD RASHEED BAKARE

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY DEBORAH BAKARE

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MRS DEBORAH OLUWATOYIN BAKARE

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 COMPANY NAME CHANGED SYNERGY 4 SUCCESS (UK) LIMITED CERTIFICATE ISSUED ON 27/04/06

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 COMPANY NAME CHANGED SYNERGY FOR SUCCESS LIMITED CERTIFICATE ISSUED ON 28/07/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/11/0322 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0230 January 2002 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