Xceli Ltd

04322657
4 The Stables Wilmslow Road M20 5PG

Documents

Documents
Date Category Description Pages
27 Dec 2010 gazette Gazette Dissolved Liquidation 1 Buy now
27 Sep 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
10 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Feb 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
07 Feb 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Feb 2009 resolution Resolution 1 Buy now
13 Jan 2009 address Registered office changed on 13/01/2009 from 16TH floor st james house 7 charlotte street manchester lancashire M1 4DZ 1 Buy now
19 Dec 2008 annual-return Return made up to 14/11/08; full list of members 4 Buy now
17 Dec 2008 annual-return Return made up to 14/11/07; full list of members 4 Buy now
17 Dec 2008 officers Secretary appointed mrs geraldine gallagher-berry 1 Buy now
17 Dec 2008 officers Director's Change of Particulars / graham gallagher / 14/11/2007 / HouseName/Number was: , now: apartment 805; Street was: flat 805, now: 25 church street; Area was: 25 church street, now: 1 Buy now
17 Dec 2008 officers Director's Change of Particulars / max sugars / 14/11/2007 / HouseName/Number was: , now: flat 58; Street was: apartment 27, now: 386 deansgate; Area was: 76 newton street, now: ; Region was: lancashire, now: ; Post Code was: M1 1AE, now: M3 4LB; Country was: , now: united kingdom 1 Buy now
17 Dec 2008 officers Director's Change of Particulars / geraldine berry / 14/11/2007 / Title was: , now: mrs; Surname was: berry, now: gallagher-berry; HouseName/Number was: , now: apartment 805; Street was: flat 805, now: 25 church street; Area was: 25 church street, now: 2 Buy now
17 Dec 2008 officers Appointment Terminated Secretary dialmode secretaries LIMITED 1 Buy now
18 Aug 2008 accounts Annual Accounts 7 Buy now
02 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
05 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
13 Apr 2007 officers Director resigned 1 Buy now
05 Apr 2007 accounts Annual Accounts 7 Buy now
29 Nov 2006 annual-return Return made up to 14/11/06; full list of members 9 Buy now
28 Apr 2006 accounts Annual Accounts 7 Buy now
07 Dec 2005 annual-return Return made up to 14/11/05; full list of members 9 Buy now
14 Nov 2005 address Registered office changed on 14/11/05 from: 22 st john street manchester M3 4EB 1 Buy now
04 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2005 address Registered office changed on 21/09/05 from: 62 oldham street manchester lancashire M4 1LE 1 Buy now
17 Jun 2005 accounts Annual Accounts 5 Buy now
14 Jan 2005 annual-return Return made up to 14/11/04; full list of members 9 Buy now
22 Dec 2004 mortgage Particulars of mortgage/charge 5 Buy now
20 Jul 2004 miscellaneous Miscellaneous 2 Buy now
09 Jul 2004 annual-return Return made up to 14/11/03; full list of members; amend 8 Buy now
09 Jul 2004 accounts Annual Accounts 5 Buy now
04 Jun 2004 officers Secretary resigned 1 Buy now
04 Jun 2004 officers New secretary appointed 2 Buy now
24 Mar 2004 address Registered office changed on 24/03/04 from: 3RD floor 82 king street manchester M2 4WQ 1 Buy now
19 Mar 2004 annual-return Return made up to 14/11/03; full list of members 8 Buy now
02 Dec 2003 accounts Annual Accounts 5 Buy now
19 Mar 2003 annual-return Return made up to 14/11/02; full list of members 7 Buy now
11 Mar 2003 accounts Accounting reference date shortened from 30/11/02 to 30/09/02 1 Buy now
24 Feb 2003 capital Ad 12/02/03--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
24 Feb 2003 officers New director appointed 2 Buy now
24 Feb 2003 officers New director appointed 2 Buy now
04 Sep 2002 address Registered office changed on 04/09/02 from: 22 saint john street manchester M3 4EB 1 Buy now
04 Sep 2002 officers Secretary resigned 1 Buy now
04 Sep 2002 officers Director resigned 1 Buy now
04 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
04 Sep 2002 officers New director appointed 2 Buy now
02 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2001 incorporation Incorporation Company 20 Buy now