EXCELSIOR TECHNOLOGIES (NON-WOVENS) LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE

View Document

05/10/135 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

15/02/1315 February 2013 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORCROFT

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/1124 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1122 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/12/107 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1010 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILDBUR

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR RONNIE SHEMESH

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR DAVID JOHN MOORCROFT

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM BRYN BEDW LLANGYNHAFAL RUTHIN DENBIGHSHIRE LL15 1RU

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR ADAM RYAN

View Document

09/12/099 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/099 December 2009 COMPANY NAME CHANGED BRABCO 923 LIMITED CERTIFICATE ISSUED ON 09/12/09

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR PHILIP ALAN WILDBUR

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM BRABNERS CHAFFE STREET LLP HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3YL

View Document

09/12/099 December 2009 CHANGE OF NAME 27/11/2009

View Document

09/12/099 December 2009 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY BRABNERS SECRETARIES LIMITED

View Document

30/09/0930 September 2009 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