EXCELLE (UK) LIMITED

Company Documents

DateDescription
09/05/149 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1417 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/143 January 2014 APPLICATION FOR STRIKING-OFF

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1321 October 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/08/118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 SAIL ADDRESS CHANGED FROM:
COMMERCE HOUSE SOUTH STREET
ELGIN
MORAY
IV30 1JE
SCOTLAND

View Document

08/08/118 August 2011 Annual return made up to 3 August 2010 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE EDVARD HELIMOE KORHONEN / 01/01/2010

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DONATA CAIRA / 01/01/2010

View Document

05/08/115 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM, 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE, UNITED KINGDOM

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM, 209 HIGH STREET, BURNTISLAND, KY3 9AF

View Document

12/08/0912 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

08/06/098 June 2009 RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/10/0122 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

04/07/994 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

04/07/994 July 1999 EXEMPTION FROM APPOINTING AUDITORS 24/03/99

View Document

02/07/992 July 1999 FIRST GAZETTE

View Document

28/06/9928 June 1999 EXEMPTION FROM APPOINTING AUDITORS 24/03/99

View Document

20/03/9820 March 1998 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/01/989 January 1998 FIRST GAZETTE

View Document

28/08/9628 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW SECRETARY APPOINTED

View Document

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94 FROM:
78 MONTGOMERY STREET, EDINBURGH, EH7 5JA

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

04/08/944 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/943 August 1994 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