EXCEL ELECTRONICS LIMITED

Company Documents

DateDescription
27/04/2227 April 2022 Notice of removal of liquidator by court

View Document

06/04/226 April 2022 Registered office address changed from 105 st Peters Street St Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 2022-04-06

View Document

28/02/2228 February 2022 Restoration by order of court - previously in Compulsory Liquidation

View Document

08/10/108 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM ERNEST HOUSE 293 GREEN LANES LONDON N13 4XS

View Document

31/03/1031 March 2010 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 19/02/2016: DEFER TO 19/02/2016

View Document

31/03/1031 March 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

21/01/1021 January 2010 ORDER OF COURT TO WIND UP

View Document

30/07/0930 July 2009 ORDER OF COURT - RESTORE AND WIND UP

View Document

14/05/0814 May 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/085 February 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/0714 November 2007 APPLICATION FOR STRIKING-OFF

View Document

16/08/0616 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 313-319 KATHERINE ROAD LONDON E7 8PJ

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 277 ILFORD LANE ILFORD ESSEX IG1 2SD

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information