EXCEL ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
25/01/1325 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON MOORE

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR IVAN DAVID LYONS

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

01/02/111 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HILARY KENT / 26/01/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MITCHELSON / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH SEEAR / 26/01/2010

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR SIMON DAVID MOORE

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

27/03/0927 March 2009 SECRETARY APPOINTED DEBORAH MITCHELSON

View Document

11/03/0911 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY RESIGNED ADRIAN MOY

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 SECRETARY RESIGNED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 REGISTERED OFFICE CHANGED ON 25/01/04 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 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