EXCEL DESIGN & CONSTRUCT LIMITED

Company Documents

DateDescription
06/06/136 June 2013 ORDER OF COURT TO WIND UP

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH AMBROSE

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED GARY AMBROSE

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

16/05/1216 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

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

View Accounts

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/119 June 2011 COMPANY NAME CHANGED EXCEL WINDOWS (ESSEX) LIMITED
CERTIFICATE ISSUED ON 09/06/11

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

28/02/1128 February 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

12/07/1012 July 2010 14/05/10 NO CHANGES

View Document

23/06/1023 June 2010 13/05/10 NO CHANGES

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR GARY AMBROSE

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED DEBORAH ANN AMBROSE

View Document

29/07/0929 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM
C/O JOHN PHILLIPS & CO UNIT 81 CENTAUR COURT
CLAYDON BUSINESS PARK, GREAT BLAKENHAM
IPSWICH
IP6 0NL
UNITED KINGDOM

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED GARY AMBROSE

View Document

21/05/0821 May 2008 SECRETARY APPOINTED JOHN JOSEPH PHILLIPS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

13/05/0813 May 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