EXCEL GATWICK LTD

Company Documents

DateDescription
04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TELLING

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND CHURCHMAN / 12/11/2010

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAYDEN

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HAYDEN / 31/03/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 31/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASIL JOHN TAYLOR / 31/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD TELLING / 31/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND CHURCHMAN / 31/05/2010

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/091 September 2009 SECRETARY APPOINTED MS ELIZABETH ANNE THORPE

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY BASIL TAYLOR

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: GISTERED OFFICE CHANGED ON 01/09/2009 FROM 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE AND WEAR SR3 3XP

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 CURREXT FROM 31/07/2008 TO 31/12/2008 Alignment with Parent or Subsidiary

View Document

24/06/0824 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED PAUL RAYMOND CHURCHMAN

View Document

13/06/0813 June 2008 DIRECTOR RESIGNED ELAINE TRAYLEN

View Document

13/06/0813 June 2008 DIRECTOR RESIGNED PAUL TRAYLEN

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED STEPHEN RICHARD TELLING

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY APPOINTED BASIL JOHN TAYLOR

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED LYN WATSON

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: MONOMETER HOUSE, RECTORY GROVE LEIGH ON SEA ESSEX SS9 2HN

View Document

18/04/0818 April 2008 DIRECTOR RESIGNED WILLIAM HIRON

View Document

18/04/0818 April 2008 SECRETARY RESIGNED BARRONS LIMITED

View Document

03/04/083 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/06/0714 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 COMPANY NAME CHANGED CLOCKWORK TRAVEL LIMITED CERTIFICATE ISSUED ON 14/05/07

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS; AMEND

View Document

05/01/075 January 2007 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 46 NEWMARKET ROAD CRAWLEY WEST SUSSEX RH10 6NA

View Document

15/12/0615 December 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 Incorporation

View Document

09/06/999 June 1999 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