EXCALIBUR 4X4 LTD

Company Documents

DateDescription
30/04/1430 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HICKS

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN HICKS / 15/02/2012

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 2D WILLIAMSPORT WAY LION BARN IND EST NEEDHAM MARKET IPSWICH SUFFOLK IP6 8RW

View Document

27/06/1127 June 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN HICKS / 27/06/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN LAST / 01/11/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN HICKS / 01/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/09/0919 September 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0814 May 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: GISTERED OFFICE CHANGED ON 14/05/2008 FROM 57 HARGRAVE AVE NEEDHAM MARKET SUFFOLK IP6 8ES

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: GISTERED OFFICE CHANGED ON 14/05/2008 FROM 2D WILLIAMSPORT WAY NEEDHAM MARKET SUFFOLK IP6 8RW

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY DIANE LAST

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR DIANE LAST

View Document

21/03/0721 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 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