EXCEL LITHOPLATES LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 APPLICATION FOR STRIKING-OFF

View Document

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR FELICITY WHITTON

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 ADOPT ARTICLES 22/12/2009

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MS FELICITY CLARE WHITTON

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR SUSAN O'SHAUGHNESSY

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: C/O 87 BURNHAM LANE SLOUGH BERKSHIRE SL1 6JY

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0217 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 1 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 AUDITOR'S RESIGNATION

View Document

29/12/9829 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/9816 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ALTER MEM AND ARTS 06/10/97

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

12/04/9712 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9712 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9712 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9712 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9626 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/07/944 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: 255 IPSWICH ROAD SLOUGH BERKSHIRE SL1 4EP

View Document

08/07/938 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92

View Document

17/09/9117 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

07/03/917 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9125 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

17/11/9017 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

25/05/9025 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

17/04/8917 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

05/11/875 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

20/10/8720 October 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

20/10/8620 October 1986 RETURN MADE UP TO 26/07/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

23/08/8623 August 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

24/07/8624 July 1986 RETURN MADE UP TO 27/05/85; FULL LIST OF MEMBERS

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