EXCEED CONSULTANCY LIMITED

Company Documents

DateDescription
18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/12/2218 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-11-17

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DISS40 (DISS40(SOAD))

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1511 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
FERNILEE, STREET LANE
LOWER WHITLEY
WARRINGTON
CHESHIRE
WA4 4EN

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/12/1320 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/04/1317 April 2013 SUBSCRIPTION FOR ADDITIONAL E CLASS SHARES 11/03/2013

View Document

20/02/1320 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1320 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/11/127 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 ADOPT ARTICLES 12/03/2012

View Document

04/04/124 April 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

27/10/1127 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, SECRETARY DOROTHY JACKSON

View Document

01/12/101 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE ASPINALL / 29/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

01/11/021 November 2002 SECRETARY RESIGNED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED
ECEED CONSULTANCY LIMITED
CERTIFICATE ISSUED ON 24/10/02

View Document

22/10/0222 October 2002 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