CHANGE2EXCELLENCE LIMITED

Company Documents

DateDescription
25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM
LUDLOW HOUSE, THE AVENUE
BISHOPTON
STRATFORD UPON AVON
WARWICKSHIRE
CV37 0RH

View Document

02/05/132 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

02/05/132 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/132 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1224 May 2012 03/04/12 NO CHANGES

View Document

24/05/1224 May 2012 03/04/11 NO CHANGES

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW TRANTER

View Document

09/07/119 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE MONK

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/108 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR TERENCE ROY MONK

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MR ANDREW JOHN TRANTER

View Document

02/06/092 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: G OFFICE CHANGED 17/07/07 154 ST PETERS WAY STRATFORD UPON AVON WARWICKSHIRE CV37 0RU

View Document

05/07/075 July 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: G OFFICE CHANGED 18/05/07 154 ST PETERS WAY BISHOPTON STRATFORD UPON AVON CV37 0RU

View Document

04/05/074 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: G OFFICE CHANGED 04/05/07 THE OLD VICARAGE 28 CHURCH ROAD COALBROOKDALE TELFORD SHROPSHIRE TF8 7NT

View Document

04/05/074 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/05/0630 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: G OFFICE CHANGED 28/01/03 33 SIMPSONS WALK HORSEHAY TELFORD SALOP TF4 2PA

View Document

28/01/0328 January 2003 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: G OFFICE CHANGED 11/04/01 THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information