- Company Overview for X.E.L. ELECTRONICS LIMITED (02743559)
- Filing history for X.E.L. ELECTRONICS LIMITED (02743559)
- People for X.E.L. ELECTRONICS LIMITED (02743559)
- Charges for X.E.L. ELECTRONICS LIMITED (02743559)
- More for X.E.L. ELECTRONICS LIMITED (02743559)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Sep 2014 | CH01 | Director's details changed for Mr David Robert Ward on 15 September 2014 | |
15 Sep 2014 | CH03 | Secretary's details changed for Mr Paul Kuszka on 15 September 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW to Abbey House, Hickley's Court South Street Farnham Surrey GU9 7QQ on 15 September 2014 | |
15 Sep 2014 | CH01 | Director's details changed for Mr Paul Kuszka on 15 September 2014 | |
09 Apr 2014 | AA | Full accounts made up to 31 August 2013 | |
14 Nov 2013 | AAMD | Amended full accounts made up to 31 August 2012 | |
02 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
08 Aug 2013 | AA | Full accounts made up to 31 August 2012 | |
14 Nov 2012 | CH01 | Director's details changed for Mr Paul Kuszka on 13 November 2012 | |
24 Sep 2012 | AA | Accounts for a medium company made up to 31 August 2011 | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
25 Nov 2010 | AA | Full accounts made up to 31 August 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
12 May 2010 | AA | Accounts for a medium company made up to 31 August 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mr Dominic Anthony Webb on 10 November 2009 | |
10 Nov 2009 | CH03 | Secretary's details changed for Mr Paul Kuszka on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mr David Robert Ward on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Mr Paul Kuszka on 10 November 2009 | |
01 Sep 2009 | 363a | Return made up to 28/08/09; full list of members | |
17 Jun 2009 | AA | Full accounts made up to 31 August 2008 | |
27 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
16 Oct 2008 | 363a | Return made up to 28/08/08; full list of members; amend |