EXCEL CONNECT LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1328 January 2013 APPLICATION FOR STRIKING-OFF

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/04/1214 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FAULKNER / 12/04/2012

View Document

14/04/1214 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

14/04/1214 April 2012 REGISTERED OFFICE CHANGED ON 14/04/2012 FROM 3 ALKINGTON GARDENS WHITCHURCH SHROPSHIRE SY13 1TF UNITED KINGDOM

View Document

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

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

20/06/1020 June 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

20/06/1020 June 2010 REGISTERED OFFICE CHANGED ON 20/06/2010 FROM SUITE 6 NUMBER ONE @ THE BEEHIVE LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QS

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FAULKNER / 01/03/2010

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HEMMINGS / 01/03/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: SUITE 6 NUMBER ONE BEEHIVE LIONS DRIVE SHADSWORTH BUSINESS PARK BLACKBURN BB1 2QS

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/05/0822 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/0814 May 2008 SECRETARY RESIGNED HALLIWELLS SECRETARIES LTD

View Document

14/05/0814 May 2008 SECRETARY APPOINTED NICHOLAS HEMMINGS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

10/04/0810 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/088 April 2008 DIRECTOR APPOINTED NICHOLAS HEMMINGS

View Document

08/04/088 April 2008 DIRECTOR RESIGNED HALLIWELLS DIRECTORS LTD

View Document

08/04/088 April 2008 DIRECTOR APPOINTED ANDREW FAULKNER

View Document

05/04/085 April 2008 COMPANY NAME CHANGED HALLCO 1597 LIMITED CERTIFICATE ISSUED ON 07/04/08

View Document

19/03/0819 March 2008 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