GROUPEXCALIBUR`S LTD

Company Documents

DateDescription
10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

18/02/1518 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

24/02/1424 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

14/02/1314 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

12/02/1212 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

02/06/112 June 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY COMPANIES SECRETARY SERVICE LTD

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

07/08/107 August 2010 REGISTERED OFFICE CHANGED ON 07/08/2010 FROM
DEPT -1 43 OWSTON ROAD
CARCROFT
DONCASTER
SOUTH YORKSHIRE
DN6 8DA

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES SECRETARY SERVICE LTD / 26/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIANE DUMONT / 26/03/2010

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM
DEPT 1, 196 HIGH ROAD
WOOD GREEN
LONDON
N22 8HH

View Document

03/10/083 October 2008 DIRECTOR APPOINTED CHRISTIANE DUMONT

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR MARC THIRY

View Document

21/01/0821 January 2008 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