EXCEL COMPRESSOR ENGINEERING LTD

Company Documents

DateDescription
13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/07/158 July 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

08/07/158 July 2015 SAIL ADDRESS CHANGED FROM:
103 BRADLEY HOUSE
RADCLIFFE MOOR ROAD
BOLTON
LANCS
BL2 6RT

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON

View Document

07/07/157 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM
269 WALMERSLEY ROAD
BURY
LANCASHIRE
BL9 6NX

View Document

01/12/141 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/12/141 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 DIRECTOR APPOINTED CHRISTOPHER STEWART WILSON

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/09/1411 September 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MARK EDWARD JOHN PEACOCK

View Document

05/06/145 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033574480006

View Document

20/02/1420 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2013

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/05/1316 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012

View Document

28/05/1228 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/02/1223 February 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2011:LIQ. CASE NO.1

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY OPTIMUM BUSINESS SOLUTIONS NW LIMITED

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON LANCS BL2 6RT

View Document

27/10/1127 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

18/07/1118 July 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/01/115 January 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009661

View Document

10/11/1010 November 2010 DISS40 (DISS40(SOAD))

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/04/1028 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUM BUSINESS SOLUTIONS NW LIMITED / 22/04/2010

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: GISTERED OFFICE CHANGED ON 07/05/2009 FROM 103 BRADLEY HOUSE BRADLEY FOLD TRADING ESTATE RADCLIFFE MOOR ROAD BOLTON BL2 6RT

View Document

07/05/097 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: G OFFICE CHANGED 29/04/05 RHODES STREET HYDE CHESHIRE SK14 2DS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/07/0214 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0222 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0126 April 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/12/9922 December 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: G OFFICE CHANGED 27/07/98 23 SUNNYSIDE ROAD DROYLSDEN MANCHESTER M43 7ND

View Document

21/06/9821 June 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: G OFFICE CHANGED 08/09/97 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 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