EXCELAR RESOURCE LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1018 October 2010 APPLICATION FOR STRIKING-OFF

View Document

30/08/1030 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW GILLILAND / 24/08/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/0926 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0824 December 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MR JAMES ANDREW GILLILAND

View Document

29/08/0829 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR JONQUIL BOYES

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOYES

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: G OFFICE CHANGED 11/09/06 SOUTH COOMBE FARM WITHERIDGE TIVERTON DEVON EX16 8QL

View Document

11/09/0611 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: G OFFICE CHANGED 17/01/06 13 SELLERDALE DRIVE, WYKE BRADFORD WEST YORKSHIRE BD12 9DA

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: G OFFICE CHANGED 31/08/05 13 SELLERDALE DRIVE WYKE BRADFORD WEST YORKSHIRE BD12 9DA

View Document

31/08/0531 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

31/08/0531 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: G OFFICE CHANGED 08/04/05 UNIT 13A PROVINCIAL PARK NETHER LANE ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9ZX

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0328 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: G OFFICE CHANGED 05/10/01 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0124 August 2001 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