EXCEL APPAREL LIMITED

Company Documents

DateDescription
02/02/122 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/11/112 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

31/05/1131 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2011:LIQ. CASE NO.1

View Document

23/12/1023 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2010:LIQ. CASE NO.1

View Document

20/11/0920 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/11/0920 November 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/11/0920 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002591

View Document

11/12/0811 December 2008 DIRECTOR'S PARTICULARS MARTIN REDIF

View Document

11/12/0811 December 2008 SECRETARY RESIGNED MARTIN REDIF

View Document

11/12/0811 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/056 December 2005

View Document

06/12/056 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 COMPANY NAME CHANGED STYLEANDQUALITY LIMITED CERTIFICATE ISSUED ON 21/11/05; RESOLUTION PASSED ON 03/10/05

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORDD GREEN ESSEX IG8 0XA

View Document

30/11/0430 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 SUBSTANCIAL FIN TRANSAC 30/09/03

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/12/007 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: 14-15 ST JAMES CHAMBERS NORTH MALL EDMONTON GREEN LONDON N9 OUD

View Document

05/01/955 January 1995 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

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

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/12/9312 December 1993

View Document

12/12/9312 December 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991

View Document

03/01/913 January 1991 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 NC INC ALREADY ADJUSTED

View Document

21/10/8821 October 1988 WD 10/10/88 AD 21/03/88--------- � SI 4998@1=4998 � IC 2/5000

View Document

08/07/888 July 1988 � NC 1000/5000 21/03/8

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

19/10/8719 October 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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