EXEL COMPUTER SYSTEMS (CHINA) LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2023-01-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

01/10/211 October 2021 Termination of appointment of John Merfyn Ellis as a director on 2021-09-22

View Document

30/09/2130 September 2021 Director's details changed for Mr Thomas William Ellis on 2021-09-22

View Document

30/09/2130 September 2021 Cessation of John Merfyn Ellis as a person with significant control on 2021-09-22

View Document

30/09/2130 September 2021 Notification of Thomas William Ellis as a person with significant control on 2021-09-22

View Document

30/09/2130 September 2021 Appointment of Mr Thomas William Ellis as a secretary on 2021-09-22

View Document

30/09/2130 September 2021 Termination of appointment of John Merfyn Ellis as a secretary on 2021-09-22

View Document

13/02/1513 February 2015 SAIL ADDRESS CHANGED FROM:
COOPER PARRY LLP
3 CENTRO PLACE
PRIDE PARK
DERBY
DERBYSHIRE
DE24 8RF

View Document

13/02/1513 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/02/1413 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
BOTHE HALL
SAWLEY
LONG EATON
NOTTINGHAMSHIRE
NG10 3AU

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

25/02/1325 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PAULINE ELLIS / 01/01/2010

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PAULINE ELLIS / 01/01/2012

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MERFYN ELLIS / 01/01/2010

View Document

03/04/123 April 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/02/1128 February 2011 27/01/11 NO CHANGES

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/02/1024 February 2010 27/01/10 NO CHANGES

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 S366A DISP HOLDING AGM 04/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

12/11/0412 November 2004 COMPANY NAME CHANGED
EFACS SOFTWARE LIMITED
CERTIFICATE ISSUED ON 12/11/04

View Document

01/02/041 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM:
1 WOODBOROUGH ROAD
NOTTINGHAM
NG1 3FG

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information