EXCEL AUTOMATIC DOORS LIMITED

Company Documents

DateDescription
18/04/1818 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/02/2018:LIQ. CASE NO.1

View Document

01/03/171 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 14 TRINITY COURT BIRCHWOOD WARRINGTON CHESHIRE WA3 6QT

View Document

24/02/1724 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

24/02/1724 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1724 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

20/11/1520 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR SELENA VOOS

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, SECRETARY SELENA VOOS

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM C/O S M NORMAN ACCOUNTANCY LTD 33 HAVISHAM CLOSE BIRCHWOOD WARRINGTON WA3 7NB

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 SAIL ADDRESS CHANGED FROM: C/O ACCOUNTANCY SERVICES 19 HAVISHAM CLOSE BIRCHWOOD WARRINGTON CHESHIRE WA3 7NB ENGLAND

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM C/O ACCOUNTANCY SERVICES 19 HAVISHAM CLOSE BIRCHWOOD WARRINGTON CHESHIRE WA3 7NB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/129 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 21 ECCLESTON CLOSE LOCKING STUMPS BIRCHWOOD WARRINGTON CHESHIRE WA3 7NL

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/05/1020 May 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VOOS / 12/11/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SELENA MARY JANE VOOS / 12/11/2009

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0929 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 44 ARMSTRONG CLOSE LOCKING STUMPS BIRCHWOOD WA3 6DH

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SELENA VOOS / 13/05/2008

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VOOS / 13/05/2008

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/12/0522 December 2005 S366A DISP HOLDING AGM 02/09/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: 44 ARMSTRONG CLOSE BIRCHWOOD WARRINGTON WA3 6DH

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information