EXCALIBUR EXPLORATION LIMITED

Company Documents

DateDescription
30/10/1430 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 COMPANY NAME CHANGED EXCALIBUR EXPLORATION (FASTNET) LIMITED
CERTIFICATE ISSUED ON 23/12/13

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR JOHN HUGH RUSSELL LANDER

View Document

12/07/1312 July 2013 COMPANY NAME CHANGED EXCALIBUR EXPLORATION LIMITED
CERTIFICATE ISSUED ON 12/07/13

View Document

20/06/1320 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR MICHAEL DENYS SEYMOUR

View Document

09/06/119 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 DIRECTOR APPOINTED DR RICHARD STABBINS

View Document

13/10/1013 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/1012 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/101 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR RAYMOND GEORGE GODSON

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MRS VIDA GODSON

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE TAYLOR

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0224 September 2002 COMPANY NAME CHANGED HOMEADVICE LIMITED CERTIFICATE ISSUED ON 24/09/02

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: G OFFICE CHANGED 23/07/96 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

05/03/965 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/03/965 March 1996 EXEMPTION FROM APPOINTING AUDITORS 29/01/96

View Document

14/08/9514 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: G OFFICE CHANGED 26/06/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/06/9526 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9519 May 1995 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