EXCEL LEISURE PRODUCTS LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

12/12/0912 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: GISTERED OFFICE CHANGED ON 27/04/2009 FROM UNIT 2 AUSTERLANDS MILL HUDDERSFIELD ROAD AUSTERLANDS OLDHAM LANCASHIRE OL4 3QV

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DANIEL CULLEN

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED NEIL RICHARD WEAVER

View Document

15/01/0915 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: GISTERED OFFICE CHANGED ON 15/01/2009 FROM UNIT 7 PLANTATION INDUSTRIAL ESTATE WHITELANDS ROAD ASHTON UNDER LYNE LANCASHIRE OL6 6UZ

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR STANLEY MCKENNA

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED ROBERT UNDERHILL

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED PAUL JOHN ADAMS

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0718 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

31/03/0631 March 2006

View Document

31/03/0631 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: G OFFICE CHANGED 21/01/04 VICTOR MILL 8 TAME STREET STALYBRIDGE CHESHIRE SK15 1ST

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/07/037 July 2003 � NC 1000/1066 25/06/03

View Document

07/07/037 July 2003 NC INC ALREADY ADJUSTED 25/06/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

03/07/983 July 1998 CONVERSION OF SHARES 30/06/98

View Document

03/07/983 July 1998 ADOPT MEM AND ARTS 30/06/98

View Document

03/07/983 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/06/98

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: G OFFICE CHANGED 13/05/98 SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 COMPANY NAME CHANGED COBCO (226) LIMITED CERTIFICATE ISSUED ON 23/04/98

View Document

06/02/986 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/986 February 1998 Incorporation

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