EXCEL INDUSTRIES LIMITED

02072145
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
18 Feb 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Jan 2020 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2018 restoration Restoration Order Of Court 2 Buy now
19 Aug 2016 gazette Gazette Dissolved Liquidation 1 Buy now
19 May 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
05 May 2015 insolvency Liquidation Disclaimer Notice 3 Buy now
17 Apr 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
20 Mar 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Mar 2015 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
21 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
05 Jan 2015 officers Termination of appointment of director (Neil Anthony Turner) 1 Buy now
02 Jan 2015 officers Termination of appointment of director (Sian Woodhouse) 1 Buy now
24 Nov 2014 officers Termination of appointment of director (Jonathan Roger Coninx) 1 Buy now
26 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2014 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
02 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 15 Buy now
14 Aug 2014 insolvency Liquidation In Administration Proposals 28 Buy now
08 Jul 2014 officers Termination of appointment of director (Graeme Watson) 1 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jun 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
12 May 2014 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2014 mortgage Statement of satisfaction of a charge 2 Buy now
03 Feb 2014 officers Termination of appointment of director (Andrew Izod) 1 Buy now
10 Dec 2013 accounts Annual Accounts 8 Buy now
21 Oct 2013 annual-return Annual Return 8 Buy now
21 Oct 2013 officers Change of particulars for director (Mr Alan Robert Tomkins) 2 Buy now
21 Oct 2013 officers Change of particulars for director (Mr James Roberts) 2 Buy now
21 Oct 2013 officers Change of particulars for director (Mr Jonathan Roger Coninx) 2 Buy now
17 Oct 2012 annual-return Annual Return 8 Buy now
16 Jul 2012 accounts Annual Accounts 18 Buy now
12 Mar 2012 miscellaneous Miscellaneous 1 Buy now
06 Jan 2012 accounts Annual Accounts 18 Buy now
18 Oct 2011 annual-return Annual Return 8 Buy now
18 Oct 2011 officers Change of particulars for director (Andrew John Izod) 2 Buy now
06 Jan 2011 accounts Annual Accounts 18 Buy now
19 Oct 2010 annual-return Annual Return 8 Buy now
08 Oct 2010 capital Return of Allotment of shares 4 Buy now
05 Aug 2010 officers Appointment of secretary (Mr Alan Robert Tomkins) 1 Buy now
06 Jul 2010 officers Termination of appointment of secretary (Gillian Hemmings) 1 Buy now
06 Nov 2009 officers Change of particulars for director (Neil Anthony Turner) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Alan Robert Tomkins) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Andrew John Izod) 2 Buy now
06 Nov 2009 officers Change of particulars for secretary (Gillian Hemmings) 1 Buy now
06 Nov 2009 officers Change of particulars for director (James Roberts) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Mr Graeme Watson) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Sian Woodhouse) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Jonathan Roger Coninx) 2 Buy now
04 Nov 2009 mortgage Particulars of a mortgage or charge 8 Buy now
16 Oct 2009 annual-return Annual Return 5 Buy now
10 Aug 2009 accounts Annual Accounts 21 Buy now
21 Apr 2009 officers Director's change of particulars / graeme watson / 16/04/2009 2 Buy now
21 Mar 2009 capital Ad 13/03/09\gbp si 1000000@1=1000000\gbp ic 5000000/6000000\ 2 Buy now
21 Mar 2009 capital Nc inc already adjusted 13/03/09 1 Buy now
21 Mar 2009 resolution Resolution 1 Buy now
21 Mar 2009 resolution Resolution 1 Buy now
17 Dec 2008 accounts Annual Accounts 22 Buy now
21 Oct 2008 annual-return Return made up to 30/09/08; full list of members 5 Buy now
09 Jun 2008 officers Appointment terminated director nicholas thompson 1 Buy now
26 Mar 2008 capital Ad 25/03/08\gbp si 900000@1=900000\gbp ic 4100000/5000000\ 2 Buy now
16 Jan 2008 accounts Annual Accounts 22 Buy now
06 Nov 2007 officers Director's particulars changed 1 Buy now
18 Oct 2007 annual-return Return made up to 30/09/07; full list of members 3 Buy now
04 Oct 2007 mortgage Particulars of mortgage/charge 5 Buy now
03 Oct 2007 officers New director appointed 1 Buy now
22 Aug 2007 officers Director resigned 1 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
31 Jan 2007 accounts Annual Accounts 21 Buy now
18 Oct 2006 annual-return Return made up to 30/09/06; full list of members 3 Buy now
25 Apr 2006 capital Ad 30/03/06--------- £ si 2500000@1=2500000 £ ic 1600000/4100000 2 Buy now
25 Apr 2006 capital Nc inc already adjusted 30/03/06 1 Buy now
25 Apr 2006 resolution Resolution 1 Buy now
11 Apr 2006 resolution Resolution 1 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
01 Feb 2006 accounts Annual Accounts 20 Buy now
25 Oct 2005 annual-return Return made up to 30/09/05; full list of members 3 Buy now
25 Oct 2005 officers Director's particulars changed 1 Buy now
19 Jul 2005 officers New director appointed 1 Buy now
15 Jul 2005 officers New director appointed 1 Buy now
07 Jun 2005 officers New director appointed 1 Buy now
28 Jan 2005 accounts Annual Accounts 20 Buy now
09 Dec 2004 capital Ad 30/11/04--------- £ si 300000@1=300000 £ ic 1300000/1600000 2 Buy now
25 Oct 2004 annual-return Return made up to 30/09/04; full list of members 8 Buy now
19 Aug 2004 capital Ad 12/08/04--------- £ si 300000@1=300000 £ ic 1000000/1300000 2 Buy now
01 Apr 2004 capital Ad 23/03/04--------- £ si 477000@1=477000 £ ic 523000/1000000 2 Buy now
01 Apr 2004 resolution Resolution 1 Buy now
01 Apr 2004 capital Nc inc already adjusted 23/03/04 1 Buy now
01 Apr 2004 resolution Resolution 1 Buy now
01 Apr 2004 address Registered office changed on 01/04/04 from: 13 rassau industrial estate ebbw vale gwent NP3 5SD 1 Buy now
19 Jan 2004 capital Ad 08/01/04--------- £ si 395@1=395 £ ic 522605/523000 2 Buy now
06 Jan 2004 officers Director's particulars changed 1 Buy now
28 Oct 2003 resolution Resolution 16 Buy now
16 Oct 2003 mortgage Particulars of mortgage/charge 5 Buy now
14 Oct 2003 annual-return Return made up to 30/09/03; full list of members 8 Buy now
14 Oct 2003 accounts Annual Accounts 16 Buy now
09 Oct 2003 capital Ad 29/09/03--------- £ si 500000@1=500000 £ ic 22605/522605 2 Buy now
09 Oct 2003 resolution Resolution 1 Buy now
09 Oct 2003 resolution Resolution 1 Buy now
09 Oct 2003 capital £ nc 22605/1000000 29/09/03 1 Buy now