EXCEL CONSULTING PRIVATE LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 DISS40 (DISS40(SOAD))

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

01/08/141 August 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

29/07/1429 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/143 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

14/06/1214 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAT BABU SUGATHAN SREEKUMARI / 07/06/2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 7A CAVENDISH PARADE BATH ROAD HOUNSLOW MIDDLESEX TW4 7DJ UNITED KINGDOM

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAT BABU SUGATHAN SREEKUMARI / 07/06/2011

View Document

23/02/1123 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 9 PELHAM ROAD ILFORD ESSEX IG1 1RF UNITED KINGDOM

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAT BABU SUGATHAN SREEKUMARI / 17/01/2011

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

11/01/1011 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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