EXCELSIOR ENGINEERING ASSEMBLIES LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

11/07/1211 July 2012 TERMINATE SEC APPOINTMENT

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FAIRCLOUGH

View Document

11/07/1211 July 2012 TERMINATE DIR APPOINTMENT

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY VERA FAIRCLOUGH

View Document

17/05/1217 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

22/05/1022 May 2010 RES02

View Document

21/05/1021 May 2010 ORDER OF COURT - RESTORATION

View Document

17/01/1017 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/10/0917 October 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

17/10/0917 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2009:LIQ. CASE NO.1

View Document

19/05/0919 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2009:LIQ. CASE NO.1

View Document

22/04/0922 April 2009 NOTICE BY ADMINISTRATOR OF A CHANGE IN COMMITTEE MEMBERSHIP:LIQ. CASE NO.1

View Document

12/03/0912 March 2009 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE:LIQ. CASE NO.1

View Document

23/01/0923 January 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

15/01/0915 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/10/0824 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008099,00008897

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 UNIT 16 ATTWOOD ROAD ZONE 1 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GJ

View Document

05/09/075 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/075 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0722 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: G OFFICE CHANGED 22/08/07 UNIT A ROLLESTON TRADING ESTATE HAWKINS LANE BURTON ON TRENT STAFFORDSHIRE DE14 1PT

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0722 August 2007 RE DEBENTURE 27/07/07

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 � IC 1014/1000 21/07/04 � SR 14@1=14

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/11/0321 November 2003 � SR 6@1 04/04/02

View Document

21/11/0321 November 2003 � SR 25@1 18/09/02

View Document

21/11/0321 November 2003 � SR 6@1 30/04/02

View Document

21/10/0321 October 2003 NC INC ALREADY ADJUSTED 31/07/03

View Document

21/10/0321 October 2003 � NC 10000/10100 31/07/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: G OFFICE CHANGED 03/05/01 UNIT 12 ANDERSTAFF INDUSTRIAL ESTATE HAWKINS LANE BURTON ON TRENT STAFFORDSHIRE DE14 3BT

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 S386 DISP APP AUDS 20/08/98

View Document

02/09/982 September 1998 S366A DISP HOLDING AGM 20/08/98

View Document

02/09/982 September 1998 S252 DISP LAYING ACC 20/08/98

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9727 August 1997 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