CREATING EXCELLENCE LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

26/01/1326 January 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE BUNNAGE

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM C/O FIELD & CO LLP CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH ESSEX SS7 2RF UNITED KINGDOM

View Document

24/05/1224 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN TILLEY

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM EQUITY HOUSE 1ST FLOOR KNIGHT STREET SOUTH WOODHAM FERRERS ESSEX CM3 5ZL

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAN WHITEHOUSE

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY JAN WHITEHOUSE

View Document

10/11/1110 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CORCK / 17/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CORCK / 16/05/2011

View Document

11/03/1111 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CORCK / 01/10/2009

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TILLEY / 01/10/2009

View Document

12/06/1012 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MISS JULIE BUNNAGE

View Document

08/12/098 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 COMPANY BUSINESS 30/10/2009

View Document

26/10/0926 October 2009 CREATION OF HONORARY POSITIONS

View Document

26/10/0926 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0923 October 2009 RESOLUTION REMOVED AND PLACED ON 06148133

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

08/05/088 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

14/06/0714 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 REAPPOINT DIR,NOT APP A 30/09/05

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/03/0325 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/06/0213 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 111 LONDON ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JJ

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED EVENTS OF EXCELLENCE LIMITED CERTIFICATE ISSUED ON 13/10/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 11 FOX WAY EWSHOT FARNHAM SURREY GU10 5TL

View Document

26/06/9826 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 COMPANY NAME CHANGED CROWSON WHITELEY LIMITED CERTIFICATE ISSUED ON 07/05/97

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

25/01/9525 January 1995 COMPANY NAME CHANGED TABLEDRAFT LIMITED CERTIFICATE ISSUED ON 26/01/95

View Document

23/05/9423 May 1994

View Document

23/05/9423 May 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/05/93

View Document

26/03/9326 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

02/03/932 March 1993 EXEMPTION FROM APPOINTING AUDITORS 20/02/93

View Document

29/06/9229 June 1992

View Document

29/06/9229 June 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/09/916 September 1991

View Document

06/09/916 September 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 ALTER MEM AND ARTS 22/08/90

View Document

01/10/901 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990 REGISTERED OFFICE CHANGED ON 31/08/90 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

21/05/9021 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information