EXXEL AMPLIFIERS LIMITED

03647849
SIGNAL HOUSE PARKHURST FOREST NEWPORT ISLE OF WIGHT PO30 5UL

Documents

Documents
Date Category Description Pages
23 Sep 2014 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jun 2014 gazette Gazette Notice Voluntary 1 Buy now
28 Nov 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Nov 2013 annual-return Annual Return 4 Buy now
06 Nov 2013 officers Change of particulars for secretary (Dr John Vincent Yelland) 2 Buy now
01 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
23 Sep 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jul 2013 accounts Annual Accounts 4 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
28 Jul 2012 accounts Annual Accounts 4 Buy now
17 Oct 2011 annual-return Annual Return 4 Buy now
08 Aug 2011 accounts Annual Accounts 5 Buy now
05 Nov 2010 annual-return Annual Return 4 Buy now
16 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2009 annual-return Annual Return 4 Buy now
16 Nov 2009 officers Change of particulars for director (Bernard Cottreau) 2 Buy now
07 Aug 2009 accounts Annual Accounts 3 Buy now
05 Nov 2008 annual-return Return made up to 12/10/08; full list of members 3 Buy now
28 Aug 2008 accounts Annual Accounts 3 Buy now
05 Nov 2007 annual-return Return made up to 12/10/07; full list of members 2 Buy now
05 Sep 2007 accounts Annual Accounts 3 Buy now
07 Nov 2006 annual-return Return made up to 12/10/06; full list of members 2 Buy now
05 Sep 2006 accounts Annual Accounts 3 Buy now
21 Oct 2005 annual-return Return made up to 12/10/05; full list of members 2 Buy now
21 Oct 2005 officers Secretary's particulars changed 1 Buy now
06 Sep 2005 accounts Annual Accounts 3 Buy now
27 Jun 2005 address Registered office changed on 27/06/05 from: thorpe plummer and co 18A hatter street bury st edmunds suffolk IP33 1NE 1 Buy now
27 Jun 2005 address Location of register of members 1 Buy now
03 Dec 2004 accounts Annual Accounts 4 Buy now
08 Oct 2004 annual-return Return made up to 12/10/04; full list of members 6 Buy now
30 Dec 2003 address Registered office changed on 30/12/03 from: 18 hatter street bury st edmunds suffolk IP33 1NE 1 Buy now
24 Dec 2003 address Registered office changed on 24/12/03 from: 1 yew lane ashey new milton hampshire BH25 5BA 1 Buy now
10 Nov 2003 accounts Annual Accounts 3 Buy now
10 Nov 2003 annual-return Return made up to 12/10/02; full list of members 6 Buy now
10 Nov 2003 annual-return Return made up to 12/10/03; full list of members 6 Buy now
07 Nov 2002 accounts Annual Accounts 3 Buy now
16 Oct 2001 annual-return Return made up to 12/10/01; full list of members 6 Buy now
11 Sep 2001 officers Secretary resigned 1 Buy now
11 Sep 2001 officers New secretary appointed 2 Buy now
11 Sep 2001 address Registered office changed on 11/09/01 from: 64 lugley street newport isle of wight PO30 5EU 1 Buy now
13 Aug 2001 accounts Annual Accounts 3 Buy now
19 Oct 2000 annual-return Return made up to 12/10/00; full list of members 6 Buy now
08 Aug 2000 accounts Annual Accounts 3 Buy now
03 Dec 1999 address Registered office changed on 03/12/99 from: unit 5 hamilton way gore road industrial estate new milton hampshire BH25 6TQ 1 Buy now
12 Nov 1999 annual-return Return made up to 12/10/99; full list of members 6 Buy now
25 Oct 1999 officers New director appointed 2 Buy now
19 Oct 1999 officers Secretary resigned 1 Buy now
19 Oct 1999 officers Director resigned 1 Buy now
19 Oct 1999 officers Director resigned 1 Buy now
19 Oct 1999 officers New secretary appointed 2 Buy now
12 Oct 1998 incorporation Incorporation Company 17 Buy now