EXCEL PUBLISHING COMPANY LIMITED

Company Documents

DateDescription
30/01/1830 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

09/01/189 January 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

01/08/171 August 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

24/02/1724 February 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM
MANCHESTER ONE SIXTH FLOOR
53 PORTLAND STREET
MANCHESTER
M1 3LD

View Document

16/01/1716 January 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026456230005

View Document

29/10/1429 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026456230004

View Document

06/11/136 November 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
PORTLAND BUILDINGS
127-129 PORTLAND STREET
MANCHESTER
M1 4PZ

View Document

27/02/1327 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/1327 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/1327 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/02/1327 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1327 February 2013 27/02/13 STATEMENT OF CAPITAL GBP 74448

View Document

23/02/1323 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/02/1322 February 2013 13/02/13 STATEMENT OF CAPITAL GBP 155100

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN REGAN

View Document

19/02/1319 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/02/1319 February 2013 ADOPT ARTICLES 13/02/2012

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS QUINN

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR THOMAS PATRICK QUINN

View Document

11/10/1011 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 SECRETARY APPOINTED MR PETER MICHAEL HAPPER

View Document

22/04/0922 April 2009 SECRETARY RESIGNED MARTIN REGAN

View Document

23/01/0923 January 2009 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

25/11/0425 November 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/10/02

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/962 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 COMPANY NAME CHANGED DELVEARRIVE LIMITED CERTIFICATE ISSUED ON 15/12/95; RESOLUTION PASSED ON 01/12/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/08/9431 August 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 REGISTERED OFFICE CHANGED ON 13/02/94 FROM: RICHMOND HSE 15 BLOOM ST M'CHESTER MI 3HZ

View Document

23/09/9323 September 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: RICHMOND HSE 15 BLOOM ST MANCHESTER

View Document

25/09/9225 September 1992 ADOPT MEM AND ARTS 04/09/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/09/92

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92

View Document

14/09/9214 September 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

13/12/9113 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/09/9113 September 1991 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