EXREC MOULDINGS LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Registered office address changed to PO Box 4385, 01689143 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-13

View Document

12/04/1612 April 2016 ORDER OF COURT - RESTORATION

View Document

27/07/9927 July 1999 DISSOLVED

View Document

27/04/9927 April 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/04/9927 April 1999 RETURN OF FINAL MEETING RECEIVED

View Document

12/04/9912 April 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/09/9829 September 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/03/9827 March 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/10/9710 October 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/04/9711 April 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/12/9618 December 1996 CERTIFICATE OF SPECIFIC PENALTY

View Document

04/10/964 October 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/06/9613 June 1996 RECEIVER CEASING TO ACT

View Document

12/06/9612 June 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/04/9610 April 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/11/951 November 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/10/955 October 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/10/955 October 1995 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

18/04/9518 April 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/10/9425 October 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/10/9412 October 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/04/948 April 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/11/9319 November 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/07/9319 July 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

22/04/9322 April 1993 ADMINISTRATIVE RECEIVER'S REPORT

View Document

19/04/9319 April 1993 STATEMENT OF AFFAIRS

View Document

19/04/9319 April 1993 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

19/04/9319 April 1993 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/04/9319 April 1993 APPOINTMENT OF LIQUIDATOR

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM:
ROBSON RHODES ST GEORGE HOUSE
40 GREAT GEORGE STREET
LEEDS
LS1 3DG

View Document

06/01/936 January 1993 COMPANY NAME CHANGED
SILLECK MOULDINGS LIMITED
CERTIFICATE ISSUED ON 07/01/93

View Document

06/01/936 January 1993 Certificate of change of name

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM:
EAGLESCLIFFE IND EST
STOCKTON-ON-TEES
CLEVELAND
TS16 0PN

View Document

03/12/923 December 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

03/12/923 December 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

09/11/929 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

10/06/9210 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/872 October 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 DIRECTOR RESIGNED

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

27/12/8627 December 1986 DIRECTOR RESIGNED

View Document

12/07/8612 July 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

01/07/861 July 1986 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

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