EXCEL (PORTAM) LIMITED

Company Documents

DateDescription
18/01/2418 January 2024 Final Gazette dissolved following liquidation

View Document

18/01/2418 January 2024 Final Gazette dissolved following liquidation

View Document

18/10/2318 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

27/10/2227 October 2022 Liquidators' statement of receipts and payments to 2022-08-24

View Document

22/10/2122 October 2021 Liquidators' statement of receipts and payments to 2021-08-24

View Document

30/10/1830 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2018:LIQ. CASE NO.1

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM UNIT 11 THURROCK COMMERCIAL PARK PURFLEET INDUSTRIAL PARK LONDON ROAD (A13) SOUTH OCKENDON ESSEXRM15 4YA

View Document

10/09/1710 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/09/1710 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/09/1710 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022324050004

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022324050005

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022324050003

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022324050004

View Document

26/08/1526 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/10/1420 October 2014 AUD RES SECT 519

View Document

18/08/1418 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022324050003

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/03/1427 March 2014 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

15/07/1315 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

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

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/06/1327 June 2013 SECRETARY APPOINTED MR MARK JAMES BRAMPTON

View Document

08/11/128 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY LESLEY DEIGHTON

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN BRAMPTON

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY DEIGHTON

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR REIMELL RAGNAUTH

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/06/1222 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 SECTION 175 08/04/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BARBARA DEIGHTON / 18/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES BRAMPTON / 18/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWIN BRAMPTON / 18/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN TANYA BRAMPTON / 18/06/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRAMPTON / 01/07/2008

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/06/049 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/049 June 2004 NC INC ALREADY ADJUSTED 28/05/04

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/07/0217 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 16A ORSETT ROAD GRAYS ESSEX RM17 5DL

View Document

23/06/9823 June 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

13/06/9813 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/06/9422 June 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/08/9324 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/08/9324 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

03/11/923 November 1992 SECRETARY RESIGNED

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: 13 DAVID MEWS PORTER STREET LONDON W1M 1HW

View Document

06/10/926 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 NEW SECRETARY APPOINTED

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

18/07/8818 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 ALTER MEM AND ARTS 240388

View Document

11/04/8811 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/04/88

View Document

11/04/8811 April 1988 COMPANY NAME CHANGED RAPID 5420 LIMITED CERTIFICATE ISSUED ON 12/04/88

View Document

18/03/8818 March 1988 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