EXCEL INCORPORATION LIMITED

Company Documents

DateDescription
04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM C/O QUANTUM ACCOUNTING & TAX SERVICES LIMITED 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP

View Document

29/08/1829 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1829 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

29/08/1829 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR SANJIVE DATTA

View Document

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR SANJIVE DATTA

View Document

17/06/1617 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM C/O QUANTUMS 121A HIGH STREET HOUNSLOW MIDDLESEX TW3 1QL

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072546780004

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/06/1122 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM SUITE F3 VISION HOUSE 3 DEE ROAD RICHMOND UPON THAMES SURREY TW9 2JN ENGLAND

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/1014 May 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